Company NameBusiness Cost Reduction Specialists Limited
DirectorHarry Obrien
Company StatusDissolved
Company Number02889502
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)
Previous NameRate Reduction Specialists Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarry Obrien
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address137 Nesfield Road
Northern Moor
Wythenshawe
Manchester
M23 0HR
Secretary NameHarry Obrien
NationalityBritish
StatusCurrent
Appointed01 February 1997(3 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address137 Nesfield Road
Northern Moor
Wythenshawe
Manchester
M23 0HR
Director NameYvonne Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleAdministration Manager
Correspondence Address16 Ashfield Road
Urmston
Manchester
M41 9AW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRobert David Lynsdale
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleSecretary
Correspondence Address15 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMary Teresa Waring
NationalityBritish
StatusResigned
Appointed01 October 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1996)
RoleAdministrator
Correspondence Address8 Claredon Road
Flixton, Urmston
Manchester
M41 8RZ
Secretary NameMr Peter Joseph Heatley
NationalityEnglish
StatusResigned
Appointed02 January 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wrigley Head
Failsworth
Manchester
M35 9BJ
Director NamePaul Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 September 1996)
RoleCompany Director
Correspondence Address7 Shipton Close
Westbrook
Warrington
WA5 5XS

Location

Registered Address2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
5 September 1997Order of court to wind up (1 page)
21 August 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
3 July 1996Return made up to 20/01/96; no change of members (4 pages)
3 July 1996New secretary appointed (2 pages)
19 June 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
29 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Company name changed rate reduction specialists limit ed\certificate issued on 19/06/95 (4 pages)
9 May 1995Return made up to 20/01/95; full list of members (6 pages)