BUSINESS CENTRE PLUS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CENTRE PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01921583

Incorporation date

11/06/1985

Size

Unreported

Contacts

Registered address

Registered address

2nd Floor, The Atrium 31 Church, Road, Ashford, Middlesex TW15 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1985)
dot icon26/10/2012
Final Gazette dissolved following liquidation
dot icon26/07/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon26/07/2012
Return of final meeting in a members' voluntary winding up
dot icon01/01/2012
Appointment of a voluntary liquidator
dot icon01/01/2012
Resolutions
dot icon01/01/2012
Declaration of solvency
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Mrs Marie Annick Avis on 2010-04-30
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/10/2009
Director's details changed for Robert John Locker on 2009-10-16
dot icon15/10/2009
Director's details changed for Mr Gary Thomas Lever on 2009-10-16
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 01/10/08; full list of members
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Location of debenture register
dot icon22/04/2008
Director appointed gary thomas lever
dot icon21/04/2008
Appointment Terminated Director colin walker-robson
dot icon20/01/2008
New secretary appointed
dot icon20/01/2008
Secretary resigned
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon14/10/2007
Return made up to 01/10/07; full list of members
dot icon30/09/2007
Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD
dot icon17/09/2007
Registered office changed on 18/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Full accounts made up to 2003-12-31
dot icon19/10/2005
Return made up to 01/10/05; full list of members
dot icon21/03/2005
Certificate of change of name
dot icon20/03/2005
Return made up to 01/10/04; full list of members
dot icon13/03/2005
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
Registered office changed on 14/09/04 from: merchant house 89 southwark street london SE1 0HX
dot icon13/09/2004
Ad 19/08/04--------- £ si 81627@1=81627 £ ic 100/81727
dot icon13/09/2004
Nc inc already adjusted 19/08/04
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Director resigned
dot icon23/02/2004
Secretary resigned;director resigned
dot icon23/02/2004
Return made up to 01/10/03; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon18/05/2003
Director resigned
dot icon18/05/2003
New director appointed
dot icon21/11/2002
Return made up to 01/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Director resigned
dot icon06/12/2001
Return made up to 01/10/01; no change of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Director resigned
dot icon09/11/2000
Return made up to 01/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 01/10/99; full list of members
dot icon10/10/1999
Full accounts made up to 1998-12-31
dot icon10/10/1999
Registered office changed on 11/10/99 from: argyll house 6-13 chamber street london E1 8BW
dot icon22/02/1999
Secretary's particulars changed;director's particulars changed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon23/09/1998
Return made up to 01/10/98; no change of members
dot icon09/08/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Return made up to 01/10/97; full list of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Director's particulars changed
dot icon09/01/1997
Return made up to 01/10/96; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon17/03/1996
Registered office changed on 18/03/96 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Secretary resigned
dot icon29/02/1996
New secretary appointed;new director appointed
dot icon29/02/1996
New director appointed
dot icon09/10/1995
Return made up to 01/10/95; full list of members
dot icon09/10/1995
Director's particulars changed
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Return made up to 01/10/94; no change of members
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Registered office changed on 10/06/94 from: first base unit 2 the grand union office park packet boat lane cowley uxbridge UB8 2GH
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 01/10/93; no change of members
dot icon28/06/1993
Certificate of change of name
dot icon17/10/1992
Return made up to 01/10/92; full list of members
dot icon16/08/1992
Registered office changed on 17/08/92 from: cnc house 33 high street sunninghill ascot berks SL5 9NR
dot icon02/08/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Director resigned
dot icon22/06/1992
Director resigned
dot icon22/06/1992
Secretary resigned
dot icon22/06/1992
Registered office changed on 23/06/92 from: beazer house lower bristol road bath avon BA2 3EY
dot icon12/05/1992
Director resigned;new director appointed
dot icon07/05/1992
Director resigned
dot icon24/10/1991
Return made up to 01/10/91; full list of members
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Declaration of satisfaction of mortgage/charge
dot icon04/07/1991
Return made up to 28/05/91; no change of members
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 28/05/90; full list of members
dot icon16/01/1990
Secretary's particulars changed
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon17/09/1989
Return made up to 16/08/89; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Secretary's particulars changed
dot icon08/06/1988
Director resigned
dot icon02/05/1988
Full accounts made up to 1987-12-31
dot icon02/05/1988
Return made up to 25/03/88; full list of members
dot icon21/04/1988
Director's particulars changed
dot icon06/03/1988
Registered office changed on 07/03/88 from: 2 midland bridge road bath BA2 3EY
dot icon17/08/1987
Secretary's particulars changed
dot icon06/07/1987
Certificate of change of name
dot icon28/06/1987
Resolutions
dot icon28/06/1987
Resolutions
dot icon28/06/1987
New director appointed
dot icon28/06/1987
New director appointed
dot icon28/06/1987
New director appointed
dot icon28/06/1987
Accounting reference date extended from 30/06 to 31/12
dot icon17/06/1987
Director resigned;new director appointed
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon09/06/1987
Particulars of mortgage/charge
dot icon05/03/1987
Director resigned
dot icon19/01/1987
Full accounts made up to 1986-06-30
dot icon19/01/1987
Return made up to 14/11/86; full list of members
dot icon21/12/1986
New director appointed
dot icon12/12/1986
Gazettable document
dot icon19/11/1986
Director resigned
dot icon24/07/1986
New director appointed
dot icon11/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strangward, Philip
Secretary
15/12/2003 - 19/08/2004
10
Danenza, Victor
Director
06/02/1996 - 15/12/2003
6
Moloney, Melanie
Director
06/02/1996 - 13/05/2003
45
Locker, Robert John
Director
19/08/2004 - Present
128
Walker-Robson, Colin Laird
Director
20/01/1999 - 24/04/2002
55

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 BUSINESS CENTRE PLUS LIMITED

BUSINESS CENTRE PLUS LIMITED is an(a) Dissolved company incorporated on 11/06/1985 with the registered office located at 2nd Floor, The Atrium 31 Church, Road, Ashford, Middlesex TW15 2UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CENTRE PLUS LIMITED?

toggle

BUSINESS CENTRE PLUS LIMITED is currently Dissolved. It was registered on 11/06/1985 and dissolved on 26/10/2012.

Where is BUSINESS CENTRE PLUS LIMITED located?

toggle

BUSINESS CENTRE PLUS LIMITED is registered at 2nd Floor, The Atrium 31 Church, Road, Ashford, Middlesex TW15 2UD.

What does BUSINESS CENTRE PLUS LIMITED do?

toggle

BUSINESS CENTRE PLUS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS CENTRE PLUS LIMITED?

toggle

The latest filing was on 26/10/2012: Final Gazette dissolved following liquidation.