Company NameBronze Whaler Enterprises Limited
Company StatusDissolved
Company Number03741269
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLucille Emma Sherman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2001)
RoleConsultant
Correspondence Address13b Hazlewell Road
London
SW15 6LU
Secretary NameStephen Rogers
NationalityBritish
StatusClosed
Appointed24 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address13 Hazlewell Road
London
SW15 6LU
Director NameStephen James Rogers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2000)
RoleConsultant
Correspondence Address9 Frank Soskice House
Clem Attlee Court
London
SW6 7SL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address13b Hazlewell Road
London
SW15 6LU
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£72,792
Net Worth£2
Cash£24,091
Current Liabilities£26,281

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
12 June 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
31 May 2000Director's particulars changed (1 page)
11 May 2000Return made up to 25/03/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 March 2000 (8 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
28 April 1999Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
25 March 1999Incorporation (10 pages)