Company NameBCFS Consulting Limited
Company StatusDissolved
Company Number05308269
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry Stevenson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleConsultant
Correspondence Address99 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Secretary NameLily Stevenson
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address99 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address99 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£175
Cash£304
Current Liabilities£673

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 February 2007Return made up to 08/12/06; full list of members (6 pages)
19 April 2006Return made up to 08/12/05; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 January 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 December 2004New director appointed (2 pages)