B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED

Register to unlock more data on OkredoRegister

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03220253

Incorporation date

03/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

7b Well Street, Buckingham MK18 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1996)
dot icon14/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Compulsory strike-off action has been discontinued
dot icon02/10/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/10/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon21/04/2017
Termination of appointment of Baker Cannon & Co Limited as a secretary on 2017-04-10
dot icon21/04/2017
Appointment of Zachariah Christopher Perren as a secretary on 2017-04-10
dot icon18/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Baker Cannon & Co Limited on 2010-07-03
dot icon29/10/2010
Director's details changed for John Christopher Cannon on 2009-10-01
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/10/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from, 14 elstow road, bedford, MK42 9LA
dot icon20/11/2008
Return made up to 03/07/08; no change of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon20/11/2007
Return made up to 03/07/07; no change of members
dot icon13/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon08/12/2006
Return made up to 03/07/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-08-31
dot icon02/06/2006
Delivery ext'd 3 mth 31/08/05
dot icon21/12/2005
Return made up to 03/07/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-08-31
dot icon05/07/2005
Delivery ext'd 3 mth 31/08/04
dot icon13/12/2004
Return made up to 03/07/04; full list of members
dot icon13/12/2004
New secretary appointed
dot icon05/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/07/2004
Delivery ext'd 3 mth 31/08/03
dot icon04/03/2004
Secretary resigned
dot icon05/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/09/2003
Return made up to 03/07/03; full list of members
dot icon21/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon14/10/2002
Return made up to 03/07/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon07/01/2002
Return made up to 03/07/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon21/06/2001
Delivery ext'd 3 mth 31/08/00
dot icon27/12/2000
Return made up to 03/07/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 1999-08-31
dot icon06/07/2000
Delivery ext'd 3 mth 31/08/99
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Return made up to 03/07/99; full list of members
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon28/06/1999
Accounts for a small company made up to 1997-08-31
dot icon19/11/1998
Return made up to 03/07/98; no change of members
dot icon23/07/1998
Registered office changed on 23/07/98 from: ashfield 74 high street, rushden, northamptonshire NN10 0PQ
dot icon23/07/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon19/05/1998
Compulsory strike-off action has been discontinued
dot icon15/05/1998
Return made up to 03/07/97; full list of members
dot icon20/01/1998
First Gazette notice for compulsory strike-off
dot icon05/08/1996
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon03/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
596.00
-
0.00
-
-
2022
0
596.00
-
0.00
-
-
2022
0
596.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

596.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED is an(a) Dissolved company incorporated on 03/07/1996 with the registered office located at 7b Well Street, Buckingham MK18 1EW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED?

toggle

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED is currently Dissolved. It was registered on 03/07/1996 and dissolved on 14/10/2025.

Where is B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED located?

toggle

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED is registered at 7b Well Street, Buckingham MK18 1EW.

What does B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED do?

toggle

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via compulsory strike-off.