Company NameBureau Solutions Limited
Company StatusDissolved
Company Number03792855
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJeremy Mark Hayden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2004)
RoleMarketing
Correspondence AddressElm Green Barn
108 Main Road Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameAdam Williams
NationalityBritish
StatusClosed
Appointed15 June 2001(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressArmswick Barn
Cooksmill Green
Chelmsford
Essex
CM1 3SH
Secretary NamePeter Ronald Revell
NationalityBritish
StatusResigned
Appointed01 July 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2001)
RoleAccounts
Correspondence Address55 Vicarage Road
Chelmsford
Essex
CM2 9BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlexander Court
36 Church Street, Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£104,750
Cash£37,717
Current Liabilities£54,835

Accounts

Latest Accounts28 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
9 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Total exemption small company accounts made up to 28 June 2002 (5 pages)
31 December 2002Accounting reference date extended from 31/03/02 to 28/06/02 (1 page)
20 June 2002Return made up to 21/06/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 August 2000Registered office changed on 17/08/00 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
21 June 1999Incorporation (17 pages)