About

Registered Number: 06307825
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2015 (8 years and 8 months ago)
Registered Address: C/O Mazars Llp The Lexicon, Mount Street, Manchester, M2 5NT,

 

Book Clearance Centre Ltd was registered on 10 July 2007 with its registered office in Manchester, it's status is listed as "Dissolved". Book Clearance Centre Ltd has one director listed as Ashcroft, Matthew Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Matthew Charles 18 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 April 2015
F10.2 - N/A 27 March 2014
4.20 - N/A 14 March 2014
F10.2 - N/A 11 March 2014
RESOLUTIONS - N/A 07 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2014
AAMD - Amended Accounts 25 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 01 December 2009
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 28 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.