Kempshott
Basingstoke
Hampshire
RG22 5HR
Secretary Name | Carol Ann Still |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 03 March 2019) |
Role | Accounts |
Correspondence Address | 150a Pack Lane Kempshott Basingstoke Hampshire RG22 5HR |
Director Name | David John Metcalf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | David John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Michael Maurice |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 10 Lode Road Bottisham Cambridge CB5 9DJ |
Director Name | Sharon Diane Maurice |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 10 Lode Road Bottisham Cambridge Cambridgeshire CB5 9DJ |
Secretary Name | Michael Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 10 Lode Road Bottisham Cambridge CB5 9DJ |
Director Name | Mr Simon Lee Thake |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2013) |
Role | Group Ceo |
Country of Residence | Switzerland |
Correspondence Address | Alte Spinnerei 4.3 Murg St Gallen Ch 8877 |
Website | bcdmicro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01256 818111 |
Telephone region | Basingstoke |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
74 at £1 | Barry Christopher Coomber 74.00% Ordinary |
---|---|
26 at £1 | Carol Still Coomber 26.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 March 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (13 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
11 January 2017 | Registered office address changed from Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 January 2017 (2 pages) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Declaration of solvency (3 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 December 2013 | Termination of appointment of Simon Thake as a director (2 pages) |
4 December 2013 | Termination of appointment of Simon Thake as a director (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages) |
16 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages) |
16 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages) |
16 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders
|
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Registered office address changed from , the Studio, Millars, Station, Road, Cliddesden, Basingstoke, Hampshire, RG25 2NL on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from , the Studio, Millars, Station, Road, Cliddesden, Basingstoke, Hampshire, RG25 2NL on 19 October 2011 (1 page) |
27 July 2011 | Appointment of Mr Simon Lee Thake as a director (2 pages) |
27 July 2011 | Appointment of Mr Simon Lee Thake as a director (2 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
28 March 2011 | Secretary's details changed for Carol Ann Coomber on 25 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Carol Ann Coomber on 25 March 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: unit 2 rooks farm, the street, rotherwick, hook, hampshire RG27 9BG (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: unit 2 rooks farm, the street, rotherwick, hook, hampshire RG27 9BG (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
14 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 August 2003 | Return made up to 27/05/03; full list of members (6 pages) |
6 August 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 10-11 clock tower mews, newmarket, suffolk, CB8 8LL (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 10-11 clock tower mews, newmarket, suffolk, CB8 8LL (1 page) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
7 October 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
7 October 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 3 station road, swaffham bulbeck, cambridge, cambridgeshire CB5 0NB (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 3 station road, swaffham bulbeck, cambridge, cambridgeshire CB5 0NB (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
13 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
20 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 November 2000 | Return made up to 27/05/00; full list of members (6 pages) |
6 November 2000 | Return made up to 27/05/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 November 1999 | Return made up to 27/05/99; full list of members; amend (7 pages) |
15 November 1999 | Return made up to 27/05/99; full list of members; amend (7 pages) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 80 guildhall street, bury st edmunds, suffolk IP33 1QB (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 80 guildhall street, bury st edmunds, suffolk IP33 1QB (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Ad 30/06/98--------- £ si 98@1 (2 pages) |
29 October 1999 | Ad 30/06/98--------- £ si 98@1 (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 27/05/99; full list of members (8 pages) |
10 August 1999 | Return made up to 27/05/99; full list of members (8 pages) |
27 May 1998 | Incorporation (14 pages) |
27 May 1998 | Incorporation (14 pages) |