Company NameBicknacre Priory Limited
Company StatusDissolved
Company Number04236061
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony David Chambers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrent Hall
Waltham Road
Boreham
Essex
CM3 3BA
Director NameNatalie Woolnough
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleAdministrator
Correspondence AddressGordans Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PG
Secretary NameMr Anthony David Chambers
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrent Hall
Waltham Road
Boreham
Essex
CM3 3BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Application for striking-off (1 page)
20 August 2004Registered office changed on 20/08/04 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
25 July 2002Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 June 2001New secretary appointed;new director appointed (3 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 2001New director appointed (2 pages)
18 June 2001Incorporation (32 pages)