Company NamePrimary Care Initiatives (Macclesfield) Limited
Company StatusDissolved
Company Number04553739
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBcomp 180 Limited

Business Activity

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

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Cs Limited (Corporation)
StatusClosed
Appointed19 March 2010(7 years, 5 months after company formation)
Appointment Duration11 years (closed 16 March 2021)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameIain Andrew Garfield
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wheatsheaf Drive
Bishop's Cleeve
Cheltenham
Gloucestershire
GL52 7YS
Wales
Secretary NameKim Michael Goode
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Saint Georges Road
Cheltenham
Gloucestershire
GL50 3DU
Wales
Director NameMr David Ernest Beacom
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2006)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressWest Ridge
Manton Down Road
Marlborough
Wiltshire
SN8 1RP
Director NameRichard James Howard Bretherton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Director NameSilas Brian Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2006)
RoleBusiness Manager
Correspondence AddressOrchard House The Glebe
Hildersley
Ross On Wye
Herefordshire
HR9 5BL
Wales
Director NameDr Phillip Donald Fielding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBeechmount House Birdlip
Gloucester
Gloucestershire
GL4 8JH
Wales
Director NameDr Robert Charles Frederick Heyworth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarsh House Walker Barn
Rainon
Macclesfield
Cheshire
SK11 0AA
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Bulkeley
Cheshire
SY14 8AZ
Wales
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed15 February 2008(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Mayfield Road
Timperley
Altrincham
Cheshire
WA15 7TB
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2006)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

Contact

Websitebpe.co.uk

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Pci Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£211,576
Net Worth£751
Current Liabilities£27,035

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

13 August 2008Delivered on: 23 August 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease relating to f/h land on the west side of sunderland street macclesfield t/no CH17044 see image for full details.
Outstanding
28 May 2004Delivered on: 10 June 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property on the west side of sunderland street macclesfield t/n CH417044 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
30 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
24 January 2018Satisfaction of charge 2 in full (4 pages)
24 January 2018Satisfaction of charge 1 in full (4 pages)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page)
16 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (18 pages)
3 October 2016Full accounts made up to 31 March 2016 (18 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
16 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(9 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(9 pages)
7 September 2015Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (12 pages)
3 September 2015Full accounts made up to 31 March 2015 (12 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
3 September 2014Full accounts made up to 31 March 2014 (12 pages)
3 September 2014Full accounts made up to 31 March 2014 (12 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
28 March 2013Statement by directors (1 page)
28 March 2013Solvency statement dated 22/03/13 (1 page)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Solvency statement dated 22/03/13 (1 page)
28 March 2013Statement by directors (1 page)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
27 February 2012Auditor's resignation (1 page)
27 February 2012Auditor's resignation (1 page)
16 November 2011Full accounts made up to 31 March 2011 (18 pages)
16 November 2011Full accounts made up to 31 March 2011 (18 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Termination of appointment of Alexandra Rose as a director (1 page)
1 April 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
11 December 2008Appointment terminated director richard burrell (1 page)
11 December 2008Director appointed andrew simon darke (3 pages)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 10/11/2008
(1 page)
11 December 2008Appointment terminated secretary nigel rawlings (1 page)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 10/11/2008
(1 page)
11 December 2008Director appointed andrew simon darke (3 pages)
11 December 2008Appointment terminated director richard burrell (1 page)
11 December 2008Appointment terminated secretary nigel rawlings (1 page)
1 November 2008Return made up to 04/10/08; full list of members (7 pages)
1 November 2008Return made up to 04/10/08; full list of members (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
14 May 2008Director appointed assura corporate services LIMITED (2 pages)
14 May 2008Director appointed assura corporate services LIMITED (2 pages)
26 March 2008Secretary appointed greg mcmahon (2 pages)
26 March 2008Secretary appointed greg mcmahon (2 pages)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 February 2008Full accounts made up to 31 December 2006 (14 pages)
2 February 2008Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 30 April 2006 (13 pages)
3 November 2007Full accounts made up to 30 April 2006 (13 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
14 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 December 2006Return made up to 04/10/06; full list of members (5 pages)
5 December 2006Return made up to 04/10/06; full list of members (5 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: c/o bpe solicitors first floor st james's house st james's square cheltenham gloucestershire GL50 3PR (1 page)
16 February 2006Registered office changed on 16/02/06 from: c/o bpe solicitors first floor st james's house st james's square cheltenham gloucestershire GL50 3PR (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2005Return made up to 04/10/05; full list of members (11 pages)
12 October 2005Return made up to 04/10/05; full list of members (11 pages)
20 July 2005Amended accounts made up to 30 April 2004 (7 pages)
20 July 2005Amended accounts made up to 30 April 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (12 pages)
8 October 2004Return made up to 04/10/04; full list of members (12 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2004Ad 28/05/04--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages)
11 June 2004£ nc 100/5000 28/05/04 (1 page)
11 June 2004Ad 28/05/04--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004£ nc 100/5000 28/05/04 (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
24 October 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
24 October 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
24 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
19 December 2002Company name changed bcomp 180 LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed bcomp 180 LIMITED\certificate issued on 19/12/02 (2 pages)
4 October 2002Incorporation (19 pages)
4 October 2002Incorporation (19 pages)