Staintondale
Scarborough
North Yorkshire
YO13 0AX
Secretary Name | Mr Graham Frederick William Smith |
---|---|
Status | Closed |
Appointed | 30 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Mr Michael Andrew De Minckwitz |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Mr Christopher Ronald Morgan Singer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 July 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Mr Christopher Ronald Morgan Singer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 East Sheen Avenue London SW14 8AR |
Director Name | Mr Graham Frederick William Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Secretary Name | Mr Christopher Ronald Morgan Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 East Sheen Avenue London SW14 8AR |
Director Name | Mr Peter John Farthing |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Georgian House 10 Bury Street London SW19 6AA |
Director Name | Mr Ralph Richard Land |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Alder Lodge London SW6 6NP |
Director Name | Mr Michael Cutler McCullogh |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2011) |
Role | Trustee-Director |
Country of Residence | United Kingdom |
Correspondence Address | New Oak Barn The Green Bledington Oxfordshire OX7 6XQ |
Director Name | Mr Michael Garnet Waller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbrook House Highbrook Ardingly West Sussex RH17 6SS |
Secretary Name | Mr Peter John Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Georgian House 10 Bury Street London SW19 6AA |
Website | bcct.org.uk |
---|
Registered Address | 16 Duncan Road Richmond Surrey TW9 2JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,531 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
31 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
30 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
18 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
9 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
17 May 2011 | Appointment of Mr Michael Andrew De Minckwitz as a director (2 pages) |
17 May 2011 | Appointment of Mr Christopher Ronald Morgan Singer as a director (2 pages) |
12 May 2011 | Appointment of Mr Graham Frederick William Smith as a secretary (1 page) |
12 May 2011 | Registered office address changed from 164 Vauxhall Bridge Road London SW1V 2RA on 12 May 2011 (1 page) |
12 May 2011 | Termination of appointment of Peter Farthing as a director (1 page) |
12 May 2011 | Termination of appointment of Michael Mccullogh as a director (1 page) |
12 May 2011 | Termination of appointment of Michael Waller as a director (1 page) |
12 May 2011 | Registered office address changed from , 164 Vauxhall Bridge Road, London, SW1V 2RA on 12 May 2011 (1 page) |
12 May 2011 | Termination of appointment of Peter Farthing as a secretary (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 August 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
2 August 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
30 July 2010 | Director's details changed for Peter John Farthing on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael Garnet Waller on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr John Robert Morrison on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr John Robert Morrison on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter John Farthing on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael Cutler Mccullogh on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael Garnet Waller on 4 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael Cutler Mccullogh on 4 July 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 July 2009 | Annual return made up to 04/07/09 (3 pages) |
10 June 2009 | Appointment terminated director ralph land (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
8 July 2008 | Annual return made up to 04/07/08 (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
30 July 2007 | Annual return made up to 28/06/07 (2 pages) |
14 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
22 August 2006 | Annual return made up to 28/06/06
|
8 August 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
19 May 2006 | Memorandum and Articles of Association (16 pages) |
17 May 2006 | Company name changed business consultancy collaborati ve taskforce\certificate issued on 17/05/06 (2 pages) |
4 July 2005 | Incorporation (23 pages) |