Company NameBritish Citizen's Band Confederation
Company StatusDissolved
Company Number03394919
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTony Jaconelli
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleMemorial Specialist
Correspondence Address73 Springboig Road
Glasgow
G32 0DB
Scotland
Director NameGeorge Alexander Lansdowne
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address24 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NN
Secretary NameSydney William Perrin
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Puckleside
Langdon Hills
Basildon
Essex
SS16 5XD
Director NamePatricia Ann Perrin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 20 April 2004)
RoleHousewife
Correspondence Address11 Puckleside
Langdow Hills
Basildon
Essex
SS16 5XD
Director NameMichael Richard Shelton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 20 April 2004)
RoleRetired
Correspondence Address92 Timberley Drive
Grimsby
South Humberside
DN37 9QZ
Director NameDonald Jeffrey Crampton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address4 Leamington Court
Reddish
Stockport
Cheshire
SK5 6DX
Director NameDavid Angrave Harding
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence AddressHigh Peak
Hillcrest Road
Kingsdown
Kent
CT14 8EB
Director NameIan Christopher Oliver
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RolePremises Manager
Correspondence AddressGarratt Park House Littleton Street
London
SW18 3SZ
Director NamePeter Owles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleDisabled
Correspondence Address8 Church Road
Roffey
Horsham
West Sussex
RH12 4NQ
Director NameChristopher Michael Perry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Coniston Road
Melton Mowbray
Leicestershire
LE13 0NE
Director NameGerald Ivor Ewart Saunders
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address12 Lincoln Avenue
Springbourne
Bournemouth
Dorset
BH1 4QS
Director NameRahim Hall Osman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 1998)
RoleCivil Servant
Correspondence Address67 Livingstone Road
Gravesend
Kent
DA12 5DN
Director NameDudley Eric Reynolds Barker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2001)
RoleFreelance Journalist Dress & P
Correspondence Address39 Upper Adare Street
Pontycymer
Bridgend
Mid Glamorgan
CF32 8LP
Wales

Location

Registered Address11 Puckleside
Langdon Hills
Basildon
Essex
SS16 5XD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Financials

Year2014
Net Worth£196
Cash£1,348
Current Liabilities£1,152

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
29 October 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(6 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
26 October 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
3 August 2001Annual return made up to 30/06/01 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
25 July 2000Annual return made up to 30/06/00 (5 pages)
25 July 2000New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1998Memorandum and Articles of Association (15 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
4 August 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)