Company NameBovis Lelliott Astute Ltd
Company StatusDissolved
Company Number03761547
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameEccleshire Ltd

Directors

Director NameDr Abraze Khalique
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address244 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4AG
Director NameUnion Healthcare Group Ltd (Corporation)
StatusClosed
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 March 2001)
Correspondence Address55 Park Lane
London
W1Y 3DB
Secretary NameInternational Corporate Finance Ltd (Corporation)
StatusClosed
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 March 2001)
Correspondence Address13 Hazel Mead
Arkley
Barnet
Hertfordshire
EN5 3LP
Director NameAnthony George Kingston Massovras
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
NG9 3AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Union Healthcare
55 Park Lane
London
W1Y 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
19 January 2000Company name changed eccleshire LTD\certificate issued on 20/01/00 (2 pages)
7 October 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: c/o international corporate finance LIMITED 55 park lane london W1Y 3DB (1 page)
30 June 1999New director appointed (2 pages)
22 May 1999Ad 12/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 1999New secretary appointed (2 pages)
17 May 1999£ nc 100/10000 12/05/99 (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: oakfield house clarendon road, alderbury salisbury wiltshire SP5 3AT (1 page)
17 May 1999Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
17 May 1999New director appointed (3 pages)
17 May 1999Ad 12/05/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1999Registered office changed on 16/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (14 pages)