Company NameThe Business Continuity Organisation Limited
Company StatusDissolved
Company Number05556763
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Anthony McGill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrands Farm Hudsons Hill
Wethersfield
Essex
CM7 4EH
Secretary NameMrs Margot Jane Marsh
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleAccountant
Correspondence AddressBrands Farm Hudsons Hill
Wethersfield
Essex
CM7 4EH

Location

Registered AddressOakbank
25 Church Street
Sible Hedingham
Essex
CO9 3NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

500 at 1John Mcgill
50.00%
Ordinary
500 at 1Ms Margot Marsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,140
Cash£26
Current Liabilities£23,368

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 April 2010Registered office address changed from Oakbank 25 Church Street Sible Hedingham Essex CO9 3NS on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Oakbank 25 Church Street Sible Hedingham Essex CO9 3NS on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Oakbank 25 Church Street Sible Hedingham Essex CO9 3NS on 6 April 2010 (1 page)
5 March 2010Registered office address changed from Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH on 5 March 2010 (1 page)
8 September 2009Director's change of particulars / john mcgill / 19/01/2009 (2 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Secretary's change of particulars / margot marsh / 19/01/2009 (2 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Director's change of particulars / john mcgill / 19/01/2009 (2 pages)
8 September 2009Secretary's change of particulars / margot marsh / 19/01/2009 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 December 2008Registered office changed on 23/12/2008 from the crooked chimney palmers cross surrey GU5 0LL (1 page)
23 December 2008Registered office changed on 23/12/2008 from the crooked chimney palmers cross surrey GU5 0LL (1 page)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
24 September 2007Return made up to 07/09/07; full list of members (2 pages)
24 September 2007Return made up to 07/09/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: floor five 43 bartholomew close london EC1A 7HN (1 page)
4 June 2007Registered office changed on 04/06/07 from: floor five 43 bartholomew close london EC1A 7HN (1 page)
30 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)