Company NameBaldwin Bentley Veillard Limited
Company StatusDissolved
Company Number02953720
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameArchive Sounds Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Robert Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 years after company formation)
Appointment Duration7 years, 5 months (closed 17 January 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackhorse Lane
Redbourn
St Albans
Hertfordshire
AL3 7ES
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed28 July 1994(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJean Barbara Warden
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleAdministrator
Correspondence Address185 Horns Road
Stroud
Gloucestershire
GL5 1EG
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Howard Clive Nelson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 1995)
RoleMarketing Consultant
Correspondence Address16 The Birches
Goring
Reading
Berkshire
RG8 9BW
Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£220
Current Liabilities£30,223

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Return made up to 28/07/03; full list of members (5 pages)
15 October 2004Return made up to 28/07/04; full list of members (5 pages)
5 September 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
23 October 2002Return made up to 28/07/02; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
23 April 2002Secretary's particulars changed (1 page)
23 April 2002Registered office changed on 23/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
11 September 2001Return made up to 28/07/01; full list of members (6 pages)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
14 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
1 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
18 August 1998Return made up to 28/07/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 July 1997 (11 pages)
15 December 1997Company name changed archive sounds LIMITED\certificate issued on 15/12/97 (2 pages)
28 August 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/08/97
(4 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
14 October 1996Return made up to 28/07/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (11 pages)