Company NameBusiness & Competence Limited
Company StatusDissolved
Company Number04386725
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMikael Nordlund
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMerkurvegen 10
854 68 Sundsvall
Sweden
Director NameJan Birger Ommundsen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNorwegian
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIls
PO Box 1099 Blinderh
Oslo
No 0317
Norway
Secretary NameTim Drake
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameRolf Kullberg
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed25 July 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressVaarvegen 16
18360 Taby
Sweden
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGarden Cottage
Ockham Lane
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Financials

Year2014
Net Worth-£1,567
Cash£1,872
Current Liabilities£3,439

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
3 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 March 2005Return made up to 04/03/05; full list of members (3 pages)
10 March 2004Return made up to 04/03/04; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
9 March 2003Return made up to 04/03/03; full list of members (7 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002New director appointed (2 pages)
16 April 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
26 March 2002Ad 04/03/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
26 March 2002Director resigned (1 page)