Company NameBd Profiles (North) Limited
DirectorBernard Welsh
Company StatusDissolved
Company Number02688751
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Bernard Welsh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleSales Executive
Correspondence AddressStonewell House Sheffield Road
Birdwell
Barnsley
South Yorkshire
S71 5RB
Secretary NameMargaret Anne Garnett
NationalityBritish
StatusCurrent
Appointed12 January 1994(1 year, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address6 Ivydene
Knaphill
Woking
Surrey
GU21 2TA
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration2 weeks (resigned 27 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration2 weeks (resigned 27 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameLl Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1994)
Correspondence Address22 John Street
London
WC1N 2BL

Location

Registered AddressHodgsons
George House
48 George Sreet
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 April 1997Dissolved (1 page)
20 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Registered office changed on 19/05/95 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
14 March 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)