Company NameB & C Realisations Limited
Company StatusDissolved
Company Number00179518
CategoryPrivate Limited Company
Incorporation Date7 February 1922(102 years, 3 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameBOYD & Co.(Metal Workers)Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alan Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(69 years after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2000)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address10 Bradford Avenue
Battle Hill
Wallsend
Tyne & Wear
NE28 9DD
Director NameMr Thomas William Hawkins
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(69 years after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2000)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkdale Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JR
Director NameMr Donald Ainsworth Roxburgh
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(69 years after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2000)
RoleEngineer
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Director NameMrs June Pauline Roxburgh
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(69 years after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2000)
RoleSecretary
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Director NameMr Paul Ainsworth Roxburgh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(69 years after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2000)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RH
Director NameCarolyn Shallcross
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(69 years after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2000)
RoleSecretary
Correspondence AddressThe Close
Beechfield Road
Gosforth
Tyne And Wear
NE3 4DR
Secretary NameJulia Roxburgh
NationalityBritish
StatusClosed
Appointed17 January 1994(71 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address178 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Roy Lennox Roxburgh
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(69 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 1994)
RoleRetired
Correspondence AddressCallerton Hall Ponteland
Newcastle Upon Tyne
NE20 4ST
Secretary NameMrs June Pauline Roxburgh
NationalityBritish
StatusResigned
Appointed15 February 1991(69 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG

Location

Registered Address6a Chain Bridge Rd
Blaydon-On-Tyne
Co.Durham
NE21 5SW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
21 December 1999Receiver ceasing to act (1 page)
21 December 1999Receiver's abstract of receipts and payments (2 pages)
9 April 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
22 April 1998Receiver's abstract of receipts and payments (2 pages)
11 June 1997Statement of Affairs in administrative receivership following report to creditors (25 pages)
30 April 1997Receiver's abstract of receipts and payments (2 pages)
16 August 1996Company name changed boyd & co.(metal workers)LIMITED\certificate issued on 19/08/96 (2 pages)
9 July 1996Administrative Receiver's report (5 pages)
11 April 1996Appointment of receiver/manager (1 page)
18 March 1996Return made up to 15/02/96; no change of members (6 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (13 pages)