Company NameB.R.C. (Workington) Limited
Company StatusDissolved
Company Number02840781
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stockwood
Cheltenham Drive
Thundersley
Essex
SS7 3SP
Director NameKenneth Michael Holland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 December 1997)
RoleCompany Director
Correspondence AddressAshwood Wynwood
Campbell Close Rise Park
Romford
Essex
Director NameMr Cavan Robert McDonald
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 December 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Gurney Court Road
St Albans
Herts
AL1 4RL
Director NameKenneth Ian Nash
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Cottage
Hudnall Common Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QN
Secretary NameMr Trevor Applin
NationalityBritish
StatusClosed
Appointed14 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stockwood
Cheltenham Drive
Thundersley
Essex
SS7 3SP
Director NameJohn Michael West
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address45 Tees Drive
Noak Hill
Romford
Essex
RM3 9AH
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
14 July 1997Application for striking-off (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 September 1995Return made up to 29/07/95; full list of members (18 pages)