Company NameBSG (Plant Glazing) Limited
DirectorsLorna Dawn Campbell-Smith and Allan Smith
Company StatusDissolved
Company Number01589750
CategoryPrivate Limited Company
Incorporation Date7 October 1981(42 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Lorna Dawn Campbell-Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCrab Fold Farm Eckersley Lane
Atherton
Manchester
M46 0RQ
Director NameMr Allan Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCrab Fold Farm Eckersley Lane
Atherton
Manchester
M46 0RQ
Secretary NameMrs Lorna Dawn Campbell-Smith
NationalityBritish
StatusCurrent
Appointed15 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCrab Fold Farm Eckersley Lane
Atherton
Manchester
M46 0RQ
Director NameMr Allan Cartwright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1995)
RoleGeneral Manager
Correspondence Address7 Telford Street
Atherton
Manchester
Lancashire
M46 0QH

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (13 pages)
17 October 1997Statement of affairs (26 pages)
8 October 1997Registered office changed on 08/10/97 from: 97/99 derby street bolton BL3 6HH (1 page)
6 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1997Appointment of a voluntary liquidator (1 page)
26 March 1997Return made up to 05/03/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 March 1996Return made up to 05/03/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
29 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)