Company NameBSW International Limited
Company StatusDissolved
Company Number04869859
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Crockett
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Darent Close
Chipstead
Sevenoaks
Kent
TN13 2RX
Director NameMr Grant Winchester Hunnisett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Golf Road
Bromley
Kent
BR1 2JA
Secretary NameMiss Rebecca Kemp
NationalityBritish
StatusClosed
Appointed23 May 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address17 Golf Road
Bromley
Kent
BR1 2JA
Director NameMr Stuart Lamont Ferguson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Brassey Hill
Limpsfield
Oxted
Surrey
RH8 0ES
Director NameMr Warren Jupp
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameBarry Simpson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence Address4 Parkland Mead
Bromley
BR1 2FQ
Secretary NameMr Warren Jupp
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address3rd Floor Chelsea House
26 Market Square
Bromley
Kent
BR1 1NA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£124,299
Cash£58,181
Current Liabilities£66,252

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 May

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (2 pages)
18 August 2008Director appointed mr grant hunnisett (1 page)
18 August 2008Secretary appointed miss rebecca kemp (1 page)
18 August 2008Director appointed mr james crockett (1 page)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
6 August 2008Appointment terminated director stuart ferguson (1 page)
6 August 2008Appointment terminated director and secretary warren jupp (1 page)
6 August 2008Appointment terminated director barry simpson (1 page)
24 June 2008Registered office changed on 24/06/2008 from 1-4 archers court masons hill bromley kent BR2 9JG (1 page)
24 June 2008Accounting reference date shortened from 30/06/2008 to 23/05/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Return made up to 18/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 March 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 September 2006Return made up to 18/08/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 September 2004Return made up to 18/08/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: bayheath house 4 fairway petts wood orpington kent BR5 1EG (1 page)
19 October 2003Ad 29/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: 60 tabernacle street london EC2A 4NB (1 page)
18 August 2003Incorporation (15 pages)