Company NameBoncaster Administration Services Limited
Company StatusDissolved
Company Number02963523
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameChristopherson Heath Administration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Director NameRaymond Malcolm White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleUnderwriter
Correspondence Address"Avalon"
56a Stock Road
Billericay
Essex
CM12 0BD
Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed02 February 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Hugh Hovey Bohling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month after company formation)
Appointment Duration3 months (resigned 03 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NameGareth Wynne Whiting
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month after company formation)
Appointment Duration11 months (resigned 31 August 1995)
RoleSolicitor
Correspondence Address10 Driftwood Drive
Kenley
Surrey
CR8 5HT
Secretary NameGareth Wynne Whiting
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month after company formation)
Appointment Duration3 months (resigned 03 January 1995)
RoleSolicitor
Correspondence Address10 Driftwood Drive
Kenley
Surrey
CR8 5HT
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Director NameMr Jan Manning
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1996)
RoleChartered Accountant
Correspondence AddressSunrise Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameJohn James Wright
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressThe Orchard Hempstead Road
Uckfield
East Sussex
TN22 1DU
Secretary NameMr Mark Henry Elliott
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2
Cash£25
Current Liabilities£23

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (12 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Return made up to 01/05/01; full list of members (3 pages)
23 June 2000Full accounts made up to 31 December 1999 (26 pages)
2 June 2000Return made up to 01/05/00; full list of members (3 pages)
26 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
29 September 1998Return made up to 31/08/98; full list of members (5 pages)
23 June 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998New director appointed (3 pages)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998New secretary appointed (3 pages)
25 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: ibex house 42-47 minories london EC3N 1DY (1 page)
19 February 1998Director resigned (2 pages)
18 February 1998Company name changed christopherson heath administrat ion LIMITED\certificate issued on 19/02/98 (3 pages)
25 September 1997Full accounts made up to 31 March 1997 (11 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
17 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
9 October 1996Return made up to 31/08/96; change of members (6 pages)
9 October 1996Director resigned (1 page)
2 June 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1995Return made up to 31/08/95; full list of members (16 pages)