Company NameDolmen Butler Briscoe UK Limited
Company StatusDissolved
Company Number03982929
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameBooklinks Limited

Directors

Director NameRonan Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2003)
RoleStockbroker
Correspondence Address8 Parc Na Silla Avenue
Loughlinstown
Co Dublin
Irish
Director NamePaul Patrick McGowan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2003)
RoleStockbroker
Correspondence Address40 Alma Road
Monkstown
Co Dublin
Irish
Secretary NameRonan Reid
NationalityIrish
StatusClosed
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2003)
RoleStockbroker
Correspondence Address8 Parc Na Silla Avenue
Loughlinstown
Co Dublin
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Augustine House
Austinfriars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2002Application for striking-off (1 page)
8 July 2002Registered office changed on 08/07/02 from: 23-26 saint dunstans hill london EC3R 8HN (1 page)
4 July 2002Restoration by order of the court (3 pages)
4 March 2002Bona Vacantia disclaimer (1 page)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
3 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 August 2000Company name changed booklinks LIMITED\certificate issued on 04/08/00 (2 pages)
28 July 2000Nc inc already adjusted 28/06/00 (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)