Company NameB.I.L. Publishing Limited
Company StatusDissolved
Company Number00658199
CategoryPrivate Limited Company
Incorporation Date4 May 1960(64 years ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)
Previous NameBusiness Information Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Colin Leslie Turner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage 64 Norwich Road
Tacolneston
Norwich
Norfolk
NR16 1BY
Secretary NameBarry Keith Spouge
NationalityBritish
StatusClosed
Appointed10 March 1995(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Catmere Herne
Mulbarton
Norwich
Norfolk
NR14 8NU
Director NameBarry Keith Spouge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Catmere Herne
Mulbarton
Norwich
Norfolk
NR14 8NU
Director NameMr Terry Dennis John Starkey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressHill House Church Hill
Tasburgh
Norwich
Norfolk
NR15 1NB
Secretary NameBarry Keith Spouge
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Catmere Herne
Mulbarton
Norwich
Norfolk
NR14 8NU
Director NameTerry Reeve
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleFinance Director
Correspondence AddressFieldfare Greenway Lane
Tharston
Norwich
Norfolk
NR15 2YW
Secretary NameTerry Reeve
NationalityBritish
StatusResigned
Appointed26 November 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleFinance Director
Correspondence AddressFieldfare Greenway Lane
Tharston
Norwich
Norfolk
NR15 2YW
Secretary NameJane Sarah Golding
NationalityBritish
StatusResigned
Appointed28 February 1994(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressEdgefield
North End Snetterton
Norwich
Norfolk
NR16 2LE

Location

Registered AddressChelmer House
Springfield Road
Chelmsford
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Application for striking-off (1 page)
31 July 1998Full accounts made up to 28 February 1998 (7 pages)
25 May 1997Full accounts made up to 28 February 1997 (8 pages)
24 December 1996Full accounts made up to 28 February 1996 (11 pages)
28 March 1996Full accounts made up to 28 February 1995 (14 pages)
8 January 1996Delivery ext'd 3 mth 28/02/95 (2 pages)
31 July 1995Registered office changed on 31/07/95 from: c/o steele & co 2 the norwich business park whiting road norwich. NR4 6DJ (1 page)
28 July 1995Company name changed business information LIMITED\certificate issued on 31/07/95 (4 pages)
12 June 1995Full accounts made up to 28 February 1994 (17 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)