Company NameB & C Contracts Limited
Company StatusDissolved
Company Number06509963
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameB & C Rail Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Frederick Barnard
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 18 May 2010)
RoleRailway Contractor
Correspondence Address37 Ward Avenue
Grays
Essex
RM17 5RW
Secretary NameNicholas Alexander Carroll
NationalityBritish
StatusResigned
Appointed20 March 2008(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleRailway Contractor
Correspondence Address22 Newburgh Road
Grays
Essex
RM17 6UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (1 page)
26 January 2010Application to strike the company off the register (1 page)
17 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 June 2009Accounts made up to 28 February 2009 (1 page)
21 May 2009Appointment terminated secretary nicholas carroll (1 page)
21 May 2009Appointment Terminated Secretary nicholas carroll (1 page)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
29 April 2008Director's Change of Particulars / robert barnard / 22/04/2008 / Middle Name/s was: , now: frederick (1 page)
29 April 2008Secretary's change of particulars / nicholas carroll / 22/04/2008 (1 page)
29 April 2008Director's change of particulars / robert barnard / 22/04/2008 (1 page)
29 April 2008Secretary's Change of Particulars / nicholas carroll / 22/04/2008 / Middle Name/s was: , now: alexander (1 page)
4 April 2008Director appointed robert barnard (2 pages)
4 April 2008Director appointed robert barnard (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 57 southend road grays essex RM17 5NL (1 page)
4 April 2008Secretary appointed nicholas carroll (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 57 southend road grays essex RM17 5NL (1 page)
4 April 2008Secretary appointed nicholas carroll (2 pages)
1 April 2008Company name changed b & c rail LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed b & c rail LIMITED\certificate issued on 05/04/08 (2 pages)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
11 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
20 February 2008Incorporation (9 pages)
20 February 2008Incorporation (9 pages)