Company NameBournemouth And District Outdoor Club Limited
Company StatusDissolved
Company Number03986054
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameAstraline Limited

Directors

Secretary NameLynda Marion Ferguson
NationalityBritish
StatusClosed
Appointed16 May 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address3 Ash Leah Cottages
Wimborne St. Giles
Wimborne
Dorset
BH21 5NF
Director NameGail Kincaid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 year after company formation)
Appointment Duration8 months, 3 weeks (closed 22 January 2002)
RoleAdmin Secretary
Country of ResidenceWales
Correspondence AddressTy`N Coed
Llanddaniel Fab
Anglesey
Gwynedd
LL60 6NN
Wales
Director NameEdward Craven Walker
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKota Kita
Little Paddock 218 Hurn Road
Ringwood
Hampshire
BH24 2BT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
12 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
23 May 2000Nc inc already adjusted 16/05/00 (1 page)
23 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 2000Registered office changed on 23/05/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)