Company NameBCLH (Tenth) Limited
DirectorsMichael Ronald Clayton and Raymond Ernest Styles
Company StatusDissolved
Company Number00298744
CategoryPrivate Limited Company
Incorporation Date25 March 1935(89 years, 1 month ago)
Previous NameGorst Clayton Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMichael Ronald Clayton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleDemolition Contractor
Correspondence Address5 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Director NameRaymond Ernest Styles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGolden Ray Willow Walk
Meopham
Gravesend
Kent
DA13 0QS
Secretary NameRaymond Ernest Styles
NationalityBritish
StatusCurrent
Appointed15 October 1991(56 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressGolden Ray Willow Walk
Meopham
Gravesend
Kent
DA13 0QS
Secretary NameMarion Elizabeth MacDougall
NationalityBritish
StatusResigned
Appointed30 June 1991(56 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address11 Linden Court
Sidcup
Kent
DA14 6RU

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,241,443
Gross Profit£361,193
Net Worth£426,062
Cash£542
Current Liabilities£532,964

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
6 May 1999Liquidators statement of receipts and payments (5 pages)
30 October 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Company name changed gorst clayton LIMITED\certificate issued on 22/11/96 (2 pages)
4 November 1996Appointment of a voluntary liquidator (2 pages)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 1996Registered office changed on 11/10/96 from: anchor and hope lane charlton london SE7 7RY (1 page)
12 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Return made up to 30/06/95; full list of members (10 pages)