Company NameThe Great British Book Company Limited
Company StatusDissolved
Company Number05073301
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamesEs Kill Time Limited and E. Buccini And Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 April 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Leigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameHarold Raymond Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2010)
RoleRetailer
Correspondence AddressBelcarres
Chapel Lane
Chigwell
Essex
IG7 6JJ
Director NamePatricia Bridget Fletcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressBelcarres Chapel Lane
Chigwell
Essex
IG7 6JJ
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed15 March 2004(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed02 November 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2006)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Return made up to 15/03/09; full list of members (4 pages)
18 May 2009Return made up to 15/03/09; full list of members (4 pages)
19 September 2008Return made up to 15/03/08; full list of members (4 pages)
19 September 2008Return made up to 15/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 15/03/07; full list of members (3 pages)
24 April 2007Return made up to 15/03/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts made up to 31 March 2006 (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Ad 21/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 December 2006Ad 21/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 November 2006Return made up to 15/03/06; full list of members (2 pages)
1 November 2006Return made up to 15/03/06; full list of members (2 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
21 July 2006Company name changed E. buccini and associates limite d\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed E. buccini and associates limite d\certificate issued on 21/07/06 (2 pages)
15 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Accounts made up to 31 March 2005 (1 page)
15 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 October 2005Return made up to 15/03/05; full list of members (2 pages)
25 October 2005Return made up to 15/03/05; full list of members (2 pages)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
2 November 2004Company name changed es kill time LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed es kill time LIMITED\certificate issued on 02/11/04 (2 pages)
15 March 2004Incorporation (15 pages)
15 March 2004Incorporation (15 pages)