Company NameClaudius Management Services Limited
Company StatusDissolved
Company Number02849156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameBusiness To Business Links Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Graham James Brand-Beckwith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(same day as company formation)
RoleBusiness Advisor & Trainer
Correspondence Address21 Glen Avenue
Lexden
Colchester
Essex
CO3 3SD
Director NameBCIF Ltd. (Corporation)
StatusClosed
Appointed31 August 1993(same day as company formation)
Correspondence Address57 Marys House 7 Church Walk
Colchester
Essex
CO1 1NS
Director NameBusiness Creation Interface UK Ltd (Corporation)
StatusClosed
Appointed11 September 1995(2 years after company formation)
Appointment Duration6 years, 1 month (closed 16 October 2001)
Correspondence AddressSt Marys House
7 Church Walk
Colchester
Essex
CO1 1NS
Secretary NameBCIF Corporate Services Limited (Corporation)
StatusClosed
Appointed15 April 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2001)
Correspondence AddressSt Marys House
7 Church Walk
Colchester
Essex
CO1 1NS
Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Benfleet
Essex
SS7 1NP
Director NameMrs Christine Anne Curry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Mill Cottages
Cross Green Bury Road
Cockfield Ipswich
Suffolk
IP30 0LG
Director NameMr John Powell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleChief Executive
Correspondence Address69 Castledon Road
Wickford
Essex
SS12 0EF
Secretary NameSarah Jane Corrie
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleSecretary
Correspondence Address86 Grove Road
Tiptree
Colchester
Essex
CO5 0JG
Director NameJohn Antony Harris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(10 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 13 December 1994)
RoleBusiness Counsellor & Advisor
Correspondence Address73 Clifton Road
Ashingdon
Rochford
Essex
SS4 3HH
Director NameTerence Victor Holland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 year, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 April 1996)
RoleBusiness Counsellor
Correspondence Address23 Vint Crescent
Lexden
Colchester
CO3 3QQ
Secretary NameJohn Antony Harris
NationalityBritish
StatusResigned
Appointed05 June 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1999)
RoleBusiness Counsellor & Advisor
Correspondence Address73 Clifton Road
Ashingdon
Rochford
Essex
SS4 3HH
Secretary NameTaxco Limited (Corporation)
StatusResigned
Appointed11 September 1995(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1997)
Correspondence AddressSt Marys House
7 Church Walk
Colchester
Essex
CO1 1NS

Location

Registered AddressSt Marys House
7 Church Walk
Colchester
CO1 1NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£1,148
Cash£30
Current Liabilities£8,187

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
25 March 1999Annual return made up to 17/03/99 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Director's particulars changed (1 page)
24 May 1998Annual return made up to 25/03/98 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 June 1997Annual return made up to 25/03/97 (4 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 May 1996Director resigned (1 page)
27 March 1996Annual return made up to 25/03/96 (4 pages)
4 October 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
13 September 1995Annual return made up to 11/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)