Company NameBCM Interactive Training Limited
Company StatusDissolved
Company Number03915237
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameBCM Interactive Training.com Plc

Directors

Director NameMark Philip Anderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address7 Oxcroft
Bishops Stortford
Hertfordshire
CM23 4AE
Director NameMs Sarah Hope Richards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 04 December 2001)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address22 Melrose Gardens
London
W6 7RW
Secretary NameMs Sarah Hope Richards
NationalityBritish
StatusClosed
Appointed09 February 2001(1 year after company formation)
Appointment Duration9 months, 4 weeks (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Melrose Gardens
London
W6 7RW
Director NameMr Simon Paul Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceWales
Correspondence Address4 Llwyn Y Grant Road
Penylan
Cardiff
South Glamorgan
CF23 9ES
Wales
Director NameGlyn Haydn Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address278 High Road
Woodford Green
Essex
IG8 9HJ
Secretary NameMr Simon Paul Green
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceWales
Correspondence Address4 Llwyn Y Grant Road
Penylan
Cardiff
South Glamorgan
CF23 9ES
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
15 June 2001Application for reregistration from PLC to private (1 page)
15 June 2001Re-registration of Memorandum and Articles (14 pages)
15 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 February 2001Registered office changed on 23/02/01 from: 4 llwyn y grant road penylan cardiff south glamorgan CF23 9ES (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
27 March 2000Company name changed bcm interactive training.com PLC\certificate issued on 28/03/00 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Director resigned (1 page)
28 January 2000Incorporation (16 pages)