Company NameB.J. West (Motorcycles) Limited
DirectorIan Hunter
Company StatusDissolved
Company Number01213783
CategoryPrivate Limited Company
Incorporation Date23 May 1975(48 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(25 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address23 Fellside Gardens
Shore
Littleborough
Lancashire
OL15 9LX
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusCurrent
Appointed30 September 2002(27 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameBryan James West
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2001)
RoleMotor Engineer
Correspondence AddressMillbank Hall Farm
Lock Lane
Partington
Cheshire
M31 4BS
Director NameSusan West
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2001)
RoleHousewife
Correspondence AddressMillbank Hall Farm Lock Lane
Partington
Cheshire
M31 4BS
Secretary NameSusan West
NationalityBritish
StatusResigned
Appointed01 March 1993(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressMillbank Hall Farm Lock Lane
Partington
Cheshire
M31 4BS
Director NameIan Barlow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressWoodside House 19 Durnford Close
Norden
Lancashire
OL12 7RX
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed30 January 2001(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressWoodside House 19 Durnford Close
Norden
Lancashire
OL12 7RX

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,022
Current Liabilities£6,022

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 January 2006Dissolved (1 page)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Appointment of a voluntary liquidator (1 page)
21 July 2004Registered office changed on 21/07/04 from: alliance house westpoint ent park clarence avenue trafford park manchester M17 1QS (1 page)
13 July 2004Declaration of solvency (3 pages)
13 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 March 2004Return made up to 01/03/04; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 May 2003Accounts for a small company made up to 30 April 2001 (6 pages)
28 March 2003Return made up to 01/03/03; full list of members (6 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: meridian house clarence avenue trafford park manchester M17 1QS (1 page)
1 May 2002Return made up to 01/03/02; full list of members (6 pages)
23 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 April 2001New director appointed (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2001Auditor's resignation (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
12 April 2000Return made up to 01/03/00; full list of members (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 June 1999Return made up to 01/03/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 23 May 1998 (6 pages)
8 March 1999Accounting reference date shortened from 23/05/99 to 30/04/99 (1 page)
19 March 1998Return made up to 01/03/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 23 May 1997 (6 pages)
7 April 1997Return made up to 01/03/97; full list of members (5 pages)
20 March 1997Accounts for a small company made up to 23 May 1996 (7 pages)
18 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Accounts for a small company made up to 23 May 1995 (6 pages)
11 October 1995Accounts for a small company made up to 23 May 1994 (6 pages)
12 April 1995Return made up to 01/03/95; no change of members (4 pages)