Company NameBCL Limited
Company StatusDissolved
Company Number05681727
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Colin Gill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGammon Staples Farmhouse
Baker Street
Orsett
Essex
RM16 3LJ
Secretary NameMr Christopher Michael Spence
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2010)
RoleAccountant
Correspondence Address5 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DS
Director NameRyan Patrick Murphy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
25 Westbourne Gardens
London
W2 5NR
Secretary NamePanjaruthnam Govender
NationalitySouth African
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 38
Lamb Court, 69 Narrow Street
London
E14 8EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStation House, Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
24 September 2009Application for striking-off (1 page)
24 September 2009Application for striking-off (1 page)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
2 November 2008Accounts made up to 31 December 2007 (5 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Location of debenture register (1 page)
30 January 2008Registered office changed on 30/01/08 from: york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Registered office changed on 30/01/08 from: york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page)
30 January 2008Location of debenture register (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts made up to 31 December 2006 (7 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
18 April 2007Return made up to 20/01/07; full list of members (2 pages)
18 April 2007Return made up to 20/01/07; full list of members (2 pages)
8 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)
20 January 2006Secretary resigned (1 page)