Company NameBosal (U.K.) Limited
DirectorsAdrianus Louwerens Goudriaan and Bosal International Management N.V.
Company StatusLiquidation
Company Number01303096
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Previous NameBaiber (General Engineers) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Adrianus Louwerens Goudriaan
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2010(33 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Robert Scott Theckston
StatusCurrent
Appointed06 May 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameBosal International Management N.V. (Corporation)
StatusCurrent
Appointed27 July 1993(16 years, 4 months after company formation)
Appointment Duration30 years, 9 months
Correspondence AddressMishagen 65 Mishagen 65
2930
Brasschaat
Belgium
Director NameMr Leo Van Der Broek
Date of BirthMarch 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed02 November 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1993)
RoleEngineer
Correspondence AddressOude Postelse Wegz
B 2440 Geel
Belgium
Director NameMr Anthony Shaffer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 1996)
RoleSales Director
Correspondence AddressStonecroft
Foxholes Road
Horwich
Lancashire
BL6 6SP
Director NameMr Norman James Huskinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sidney Avenue
Blackpool
Lancashire
FY2 0NP
Director NameMr Nigel Beverley Clutterbuck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 1995)
RoleManaging Director
Correspondence Address4 Walcot Terrace
Bath
Avon
BA1 6AB
Director NameMr Karel Bos
Date of BirthMay 1928 (Born 96 years ago)
NationalityDutch
StatusResigned
Appointed02 November 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2001)
RoleEngineer
Country of ResidenceBelgium
Correspondence Address14 Sionkloosterlaan
2930 Brasschaat
Belgium
Secretary NameMr Paul Branch Scott
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 7 months after company formation)
Appointment Duration3 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressThe Woodhouse 47 Darren View
Crickhowell
Powys
NP8 1DS
Wales
Director NameStephen Cecil Balfour
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 1995)
RoleFinancial Director
Correspondence Address19 Little Poulton Lane
Poulton Le Fylde
Lancashire
FY6 7ET
Secretary NameStephen Cecil Balfour
NationalityBritish
StatusResigned
Appointed04 February 1992(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 1995)
RoleFinancial Director
Correspondence Address19 Little Poulton Lane
Poulton Le Fylde
Lancashire
FY6 7ET
Secretary NameMr John Alun Jones
NationalityBritish
StatusResigned
Appointed04 September 1995(18 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2003)
RoleSecretary
Country of ResidenceWales
Correspondence Address10 Bryn Aur
Gorsedd
Holywell
Flintshire
CH8 8RA
Wales
Director NameChelvin Harwood John Hibbert
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Penymynydd Road, Penyffordd
Chester
Cheshire
CH4 0LQ
Wales
Director NameMr Robert Gerard Sweetnam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(21 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameKarel Bos
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 December 2001(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressRozenlaan 3
Schilde
2970
Belgium
Secretary NamePaul Branch Scott
NationalityBelgian
StatusResigned
Appointed01 April 2003(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressLuikerstraat 59/201
St Truiden
B3800
Belgium
Secretary NameRobert Nigel Fowles
NationalityBritish
StatusResigned
Appointed01 October 2004(27 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 2011)
RoleAccountant
Correspondence AddressUnit 330 Walton Summit
Bamber Bridge
Preston
Lancashire
PR5 8AP
Director NameAndrew McCrae
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Assheton Road
Blackburn
Lancashire
BB2 6SF
Director NameMr Karel Bos
Date of BirthMay 1928 (Born 96 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2008(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2010)
RoleChairman
Country of ResidenceBelgium
Correspondence AddressMischagen 65 Mischagen 65
Brasschaat
2930

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£31,601,000
Gross Profit£4,640,000
Net Worth£2,966,000
Cash£652,000
Current Liabilities£8,552,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due16 November 2016 (overdue)

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (17 pages)
26 January 2016Liquidators statement of receipts and payments to 22 December 2015 (17 pages)
26 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (17 pages)
26 February 2015Liquidators statement of receipts and payments to 22 December 2014 (17 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2015Court order insolvency:replacement of liquidator (18 pages)
16 January 2014Administrator's progress report to 23 December 2013 (23 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
23 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 August 2013Administrator's progress report to 10 July 2013 (27 pages)
5 March 2013Notice of deemed approval of proposals (1 page)
1 March 2013Statement of affairs with form 2.14B (9 pages)
22 February 2013Statement of administrator's proposal (46 pages)
7 February 2013Registered office address changed from 330 Walton Summit Road Bamber Bridge Preston Lancs PR5 8AP on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 330 Walton Summit Road Bamber Bridge Preston Lancs PR5 8AP on 7 February 2013 (2 pages)
21 January 2013Appointment of an administrator (1 page)
20 September 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
28 August 2012Resolutions
  • RES13 ‐ Consignment stock agreement - debt purchase agreement 13/08/2012
(3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
21 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 17,234,550
(3 pages)
21 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 17,234,550
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Appointment of Mr Robert Scott Theckston as a secretary (1 page)
6 May 2011Termination of appointment of Robert Fowles as a secretary (1 page)
20 January 2011Full accounts made up to 31 December 2009 (22 pages)
19 January 2011Termination of appointment of Andrew Mccrae as a director (1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 17,234,550.00
(4 pages)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Andrew Mccrae on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Mccrae on 9 December 2010 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2010Appointment of Mr Adrianus Louwerens Goudriaan as a director (2 pages)
10 May 2010Termination of appointment of Karel Bos as a director (1 page)
15 December 2009Full accounts made up to 31 December 2008 (24 pages)
13 November 2009Director's details changed for Mr Karel Bos on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Bosal International Management N.V. on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Full accounts made up to 31 December 2007 (27 pages)
19 January 2009Ad 29/12/08\gbp si 3734550@1=3734550\gbp ic 8500000/12234550\ (2 pages)
5 January 2009Nc inc already adjusted 29/12/08 (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
20 November 2008Secretary's change of particulars / robert fowles / 20/11/2008 (1 page)
13 November 2008Director appointed mr karel bos (1 page)
13 November 2008Return made up to 02/11/08; full list of members (4 pages)
15 October 2008Appointment terminated director karel bos (1 page)
9 January 2008Full accounts made up to 31 December 2006 (24 pages)
13 November 2007Return made up to 02/11/07; full list of members (3 pages)
15 August 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
6 November 2006Return made up to 02/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
22 November 2005Return made up to 02/11/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
2 December 2004Return made up to 02/11/04; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
20 July 2004Particulars of mortgage/charge (5 pages)
30 January 2004Full accounts made up to 31 December 2002 (24 pages)
13 November 2003Return made up to 02/11/03; full list of members (7 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Particulars of mortgage/charge (3 pages)
18 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
27 February 2003Auditor's resignation (1 page)
6 November 2002Return made up to 02/11/02; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (21 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
22 November 2001Return made up to 02/11/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (20 pages)
16 November 2000Return made up to 02/11/00; full list of members (8 pages)
6 July 2000Full accounts made up to 31 December 1999 (20 pages)
16 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
18 December 1998New director appointed (2 pages)
1 October 1998Auditor's resignation (1 page)
11 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (17 pages)
5 November 1997Return made up to 02/11/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
6 December 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1996Full accounts made up to 31 December 1995 (16 pages)
4 June 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
2 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 January 1996£ nc 7000000/10000000 22/12/95 (3 pages)
2 January 1996Ad 22/12/95--------- £ si 1500000@1=1500000 £ ic 7000000/8500000 (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (20 pages)
24 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 February 1993Return made up to 02/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/93
(7 pages)
11 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1993Nc inc already adjusted 02/11/89 18/10/89 (1 page)
19 August 1977Memorandum and Articles of Association (11 pages)