BSC CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BSC CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01747912

Incorporation date

23/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon13/03/2010
Final Gazette dissolved following liquidation
dot icon13/12/2009
Liquidators' statement of receipts and payments to 2009-11-18
dot icon13/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2009
Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 2009-11-14
dot icon11/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2009
Appointment of a voluntary liquidator
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2009-10-13
dot icon20/05/2009
Liquidators' statement of receipts and payments to 2009-04-13
dot icon31/10/2008
Liquidators' statement of receipts and payments to 2008-10-13
dot icon10/06/2008
Liquidators' statement of receipts and payments to 2008-10-13
dot icon06/11/2007
Liquidators' statement of receipts and payments
dot icon25/04/2007
Liquidators' statement of receipts and payments
dot icon07/11/2006
Liquidators' statement of receipts and payments
dot icon03/05/2006
Liquidators' statement of receipts and payments
dot icon02/11/2005
Liquidators' statement of receipts and payments
dot icon27/04/2005
Liquidators' statement of receipts and payments
dot icon27/04/2005
Liquidators' statement of receipts and payments
dot icon27/04/2005
Liquidators' statement of receipts and payments
dot icon13/03/2005
Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP
dot icon21/10/2004
Liquidators' statement of receipts and payments
dot icon18/04/2004
Liquidators' statement of receipts and payments
dot icon22/04/2003
Statement of affairs
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Appointment of a voluntary liquidator
dot icon27/03/2003
Registered office changed on 28/03/03 from: 30 letchmore road radlett hertfordshire WD7 8HT
dot icon16/03/2003
New secretary appointed
dot icon16/03/2003
Secretary resigned
dot icon16/03/2003
Director resigned
dot icon16/03/2003
Director resigned
dot icon28/01/2003
Secretary resigned
dot icon07/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon02/01/2003
Ad 02/08/01--------- £ si 2174@1
dot icon12/06/2002
Director resigned
dot icon23/05/2002
Ad 07/11/01--------- £ si 763@1
dot icon23/05/2002
Ad 30/04/02--------- £ si 1449@1=1449 £ ic 12937/14386
dot icon20/05/2002
Return made up to 13/02/02; full list of members
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Registered office changed on 21/05/02 from: 2 friars courtyard 30 princes street ipswich IP1 1RJ
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon24/02/2002
Full accounts made up to 2001-04-30
dot icon03/01/2002
New director appointed
dot icon19/07/2001
Director's particulars changed
dot icon12/03/2001
Return made up to 13/02/01; full list of members
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon30/08/2000
Full accounts made up to 2000-04-30
dot icon15/05/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon24/02/2000
Return made up to 13/02/00; full list of members
dot icon24/02/2000
Director's particulars changed
dot icon25/07/1999
Accounts for a small company made up to 1998-10-31
dot icon25/05/1999
New director appointed
dot icon04/03/1999
Return made up to 13/02/99; change of members
dot icon04/03/1999
Location of register of members address changed
dot icon16/02/1999
Particulars of mortgage/charge
dot icon14/02/1999
New director appointed
dot icon20/01/1999
Certificate of change of name
dot icon20/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Registered office changed on 10/12/98 from: 1 hat & mitre court london EC1M 4EH
dot icon24/08/1998
Miscellaneous
dot icon23/08/1998
Full accounts made up to 1997-10-31
dot icon20/08/1998
Ad 14/08/98--------- £ si 9996@1=9996 £ ic 120004/130000
dot icon10/04/1998
Ad 17/02/98--------- £ si 120000@1=120000 £ ic 4/120004
dot icon07/04/1998
Return made up to 13/02/98; full list of members
dot icon07/04/1998
Location of debenture register address changed
dot icon12/03/1998
Nc inc already adjusted 17/02/98
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon15/12/1997
New director appointed
dot icon25/08/1997
Accounts for a small company made up to 1996-10-31
dot icon16/04/1997
Return made up to 13/02/97; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon29/05/1996
Location of register of members
dot icon05/05/1996
Return made up to 13/02/96; full list of members
dot icon03/09/1995
Accounts for a small company made up to 1994-10-31
dot icon11/05/1995
Director resigned
dot icon17/04/1995
Certificate of change of name
dot icon29/03/1995
Return made up to 13/02/95; no change of members
dot icon29/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1993-10-31
dot icon22/11/1994
Director resigned
dot icon16/11/1994
Return made up to 13/02/94; no change of members
dot icon14/07/1994
Return made up to 13/02/93; full list of members
dot icon31/01/1994
Accounts for a small company made up to 1992-10-31
dot icon07/03/1993
Secretary resigned;new secretary appointed
dot icon17/02/1993
Auditor's resignation
dot icon30/06/1992
Accounts for a small company made up to 1991-07-31
dot icon21/04/1992
Return made up to 13/02/92; full list of members
dot icon21/04/1992
Accounting reference date extended from 31/07 to 31/10
dot icon23/02/1992
New director appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Ad 01/11/91--------- £ si 2@1=2 £ ic 2/4
dot icon01/05/1991
Accounts for a small company made up to 1990-07-31
dot icon01/05/1991
Return made up to 13/02/91; full list of members
dot icon15/08/1990
Return made up to 13/02/90; full list of members
dot icon06/08/1990
Accounts for a small company made up to 1989-07-31
dot icon16/08/1989
Accounts for a small company made up to 1988-07-31
dot icon16/08/1989
Return made up to 17/01/89; full list of members
dot icon05/02/1989
New director appointed
dot icon16/08/1988
Accounts for a small company made up to 1987-07-31
dot icon16/08/1988
Return made up to 14/07/88; full list of members
dot icon15/12/1987
Return made up to 10/07/87; full list of members
dot icon15/12/1987
Registered office changed on 16/12/87 from: 21 bloomsbury square london WC1A 2NS
dot icon24/11/1987
Full accounts made up to 1986-07-31
dot icon24/11/1987
Accounts for a small company made up to 1986-02-28
dot icon27/07/1987
Accounting reference date shortened from 28/02 to 31/07
dot icon29/01/1987
Accounts for a small company made up to 1985-02-28
dot icon22/12/1986
Return made up to 07/03/86; full list of members
dot icon22/12/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, George Edward
Director
13/02/1997 - Present
2
Mckechnie, James
Director
06/11/2001 - 26/01/2003
23
COMPANY LAW CONSULTANTS LIMITED
Corporate Secretary
02/04/2002 - 23/01/2003
42
Moore, Patrick David Ruthven
Director
31/10/1991 - Present
5
Wilkins, Richard Dylan
Director
31/10/1991 - 30/07/1994
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSC CONSULTING LIMITED

BSC CONSULTING LIMITED is an(a) Dissolved company incorporated on 23/08/1983 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BSC CONSULTING LIMITED?

toggle

BSC CONSULTING LIMITED is currently Dissolved. It was registered on 23/08/1983 and dissolved on 13/03/2010.

Where is BSC CONSULTING LIMITED located?

toggle

BSC CONSULTING LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does BSC CONSULTING LIMITED do?

toggle

BSC CONSULTING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BSC CONSULTING LIMITED?

toggle

The latest filing was on 13/03/2010: Final Gazette dissolved following liquidation.