BACON & WOODROW SERVICE COMPANY LIMITED

BACON & WOODROW SERVICE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBACON & WOODROW SERVICE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02868635
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BACON & WOODROW SERVICE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BACON & WOODROW SERVICE COMPANY LIMITED located?

    Registered Office Address
    8 Devonshire Square
    EC2M 4PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BACON & WOODROW SERVICE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZANDUMNov 03, 1993Nov 03, 1993

    What are the latest accounts for BACON & WOODROW SERVICE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BACON & WOODROW SERVICE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BACON & WOODROW SERVICE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Stephen Dudley Gale as a director on Apr 30, 2014

    1 pagesTM01

    Appointment of Philip Leighton Hanson as a director on Mar 18, 2014

    2 pagesAP01

    Annual return made up to Jan 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Christine Marie Williams as a director on Nov 09, 2012

    2 pagesAP01

    Annual return made up to Jan 26, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Register(s) moved to registered office address

    2 pagesAD04

    Appointment of Paul Arthur Hogwood as a director on Oct 07, 2011

    3 pagesAP01

    Appointment of Paul Francis Clayden as a director on Oct 07, 2011

    3 pagesAP01

    Appointment of Cosec 2000 Limited as a secretary on Oct 07, 2011

    3 pagesAP04

    Appointment of Mr Stephen Dudley Gale as a director on Oct 07, 2011

    3 pagesAP01

    Termination of appointment of Duncan Brian James Crowdy as a director on Oct 07, 2011

    2 pagesTM01

    Termination of appointment of Andrew Darrell Cox as a director on Oct 07, 2011

    2 pagesTM01

    Termination of appointment of Vincent Alain Yvan Legris as a director on Oct 07, 2011

    2 pagesTM01

    Termination of appointment of Sandra Janet Honess as a secretary on Oct 07, 2011

    2 pagesTM02

    Registered office address changed from 6 More London Place London SE1 2DA on Aug 03, 2011

    2 pagesAD01

    Who are the officers of BACON & WOODROW SERVICE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    Devonshire Square
    EC2M 4PL London
    8
    Secretary
    Devonshire Square
    EC2M 4PL London
    8
    Identification TypeEuropean Economic Area
    Registration Number3127178
    152185840001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish7453920004
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001
    HONESS, Sandra Janet
    Devonshire Square
    EC2M 4PL London
    8
    Secretary
    Devonshire Square
    EC2M 4PL London
    8
    British136858460001
    ROBINSON, Deborah Jane
    128 Portland Road
    KT1 2SW Kingston Upon Thames
    Surrey
    Secretary
    128 Portland Road
    KT1 2SW Kingston Upon Thames
    Surrey
    British93542820001
    YEOMANS, Andrew Hamilton
    25 Exeter Close
    TN10 4NT Tonbridge
    Kent
    Secretary
    25 Exeter Close
    TN10 4NT Tonbridge
    Kent
    British18166390001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COOK, Paula Elizabeth
    Ewood 1 Lyric Close
    Maidenbower
    RH10 7HG Crawley
    West Sussex
    Director
    Ewood 1 Lyric Close
    Maidenbower
    RH10 7HG Crawley
    West Sussex
    British73576640001
    COX, Andrew Darrell
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish134318810001
    CROWDY, Duncan Brian James
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    UkBritish153307900001
    FARREN, Graham Richard
    6 More London Place
    London
    SE1 2DA
    Director
    6 More London Place
    London
    SE1 2DA
    EnglandUnited Kingdom1396820001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    United KingdomBritish152013590001
    HEWITT, Anthony Richard
    Calderwood
    Wilmerhatch Lane
    KT18 7EH Epsom
    Surrey
    Director
    Calderwood
    Wilmerhatch Lane
    KT18 7EH Epsom
    Surrey
    United KingdomBritish36929040001
    HONESS, Sandra Janet
    More London Place
    SE1 2DA London
    6
    Director
    More London Place
    SE1 2DA London
    6
    EnglandBritish136858460001
    LEGRIS, Vincent Alain Yvan
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    EnglandBritish106077650002
    PAPASAVVAS, Demosthenis Kyriacou
    Woodlands
    Sherbourne Close
    KT18 5UU Epsom Downs
    Surrey
    Director
    Woodlands
    Sherbourne Close
    KT18 5UU Epsom Downs
    Surrey
    British40624840001
    PARKIN, Roger Stephen
    Ebbisham Lodge 1 Downs Avenue
    KT18 5HQ Epsom
    Surrey
    Director
    Ebbisham Lodge 1 Downs Avenue
    KT18 5HQ Epsom
    Surrey
    Great BritainBritish58548370001
    SCHOOLEY, Richard John
    Downderry
    32 Ruden Way
    KT17 3LN Epsom
    Surrey
    Director
    Downderry
    32 Ruden Way
    KT17 3LN Epsom
    Surrey
    EnglandBritish70678560002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0