Company NameBVA Services (Lancashire) Limited
Company StatusDissolved
Company Number03953727
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameO.O.A. Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGriffith Richard Eifion Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 05 June 2007)
RoleVeterinary Surgeon
Correspondence AddressEdge Hill
Lleyn Street
Pwllheli
Gwynedd
LL53 5SN
Wales
Director NameMr John David Tyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 05 June 2007)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address18 West Park Road
Gateshead
Tyne And Wear
NE8 4SP
Secretary NameDerek Thorpe
NationalityBritish
StatusClosed
Appointed01 October 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address105 Durban Road
West Norwood
London
SE27 9RW
Director NameJohn Raymond Davis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 May 2000)
RoleSecretary
Correspondence Address29 Barnes Way
Werrington
Peterborough
Cambridgeshire
PE4 6QD
Director NameRonald Bernhard Norman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 May 2000)
RoleSolicitor.Partner
Correspondence Address8 Constable Close
London
NW11 6TY
Secretary NameRonald Bernhard Norman
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 May 2000)
RoleSolicitor.Partner
Correspondence Address8 Constable Close
London
NW11 6TY
Secretary NameRichard Glanmor Hemmings
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address4 Sheffield Park House
Sheffield Park
Uckfield
East Sussex
TN22 3QZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address7 Mansfield Street
London
W1G 9NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Return made up to 22/03/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Return made up to 22/03/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 April 2004Return made up to 22/03/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2001Return made up to 22/03/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 March 2001Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
26 April 2000Company name changed O.O.A. LIMITED\certificate issued on 27/04/00 (2 pages)
20 April 2000New secretary appointed;new director appointed (3 pages)
11 April 2000Registered office changed on 11/04/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
22 March 2000Incorporation (14 pages)