Company NameBsrvf (Trading) Limited
Company StatusDissolved
Company Number02945211
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 9 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)
Previous NameRegalglow Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Tivendale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 16 January 2001)
RoleFreelance Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address246 Brookhurst Avenue
Wirral
Merseyside
CH62 9EY
Wales
Secretary NamePatricia Mildred Tivendale
NationalityBritish
StatusClosed
Appointed20 July 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 16 January 2001)
RoleRetired
Correspondence Address246 Brookhurst Avenue
Bromborough
Wirral
Merseyside
CH62 9EY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Bromborough Village Road
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
14 August 2000Application for striking-off (1 page)
3 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
30 September 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999Full accounts made up to 31 July 1998 (9 pages)
31 July 1998Return made up to 04/07/98; full list of members (6 pages)
28 December 1997Company name changed regalglow computers LIMITED\certificate issued on 29/12/97 (2 pages)
22 December 1997Full accounts made up to 31 July 1997 (8 pages)
11 September 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1997Full accounts made up to 31 July 1996 (9 pages)
21 February 1997Registered office changed on 21/02/97 from: 28 darleydale drive eastham wirral merseyside L62 8EX (1 page)
18 July 1996Return made up to 04/07/96; no change of members (4 pages)
19 July 1995Return made up to 04/07/95; full list of members (6 pages)