Company NameB J Acoustics Limited
DirectorsStephen Bithell and David Stuart Starkie
Company StatusDissolved
Company Number02915466
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Bithell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Denbydale Way
Royton
Oldham
Lancashire
OL2 5UH
Director NameDavid Stuart Starkie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleSales Manager
Correspondence Address40 Narcissus Avenue
Haslingden
Rossendale
Lancashire
BB4 6LG
Secretary NameStephen Bithell
NationalityBritish
StatusCurrent
Appointed19 June 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Denbydale Way
Royton
Oldham
Lancashire
OL2 5UH
Director NameJennifer Anne Christie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Saffron Drive
Moorside
Oldham
Lancashire
OL4 2PS
Director NameRobert James Christie
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleDir Cs
Correspondence Address65 Saffron Drive
Moorside
Oldham
Lancashire
OL4 2PS
Secretary NameRobert James Christie
NationalityEnglish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleDir Cs
Correspondence Address65 Saffron Drive
Moorside
Oldham
Lancashire
OL4 2PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£12,990
Current Liabilities£32,445

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester (1 page)
28 December 2001Registered office changed on 28/12/01 from: devonshire house 36 george street manchester M1 4HA (1 page)
7 December 2001Appointment of a voluntary liquidator (1 page)
7 December 2001Statement of affairs (8 pages)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Registered office changed on 20/11/01 from: 289 featherstall road north oldham lancashire OL1 2NH (1 page)
22 June 2001Return made up to 05/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
2 May 2000Return made up to 05/04/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 May 1999Return made up to 05/04/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 April 1997Return made up to 05/04/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 June 1996Registered office changed on 25/06/96 from: suite 2 king george chambers st james square bacup lancashire OL13 9AA (1 page)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
2 April 1996Return made up to 05/04/96; no change of members (6 pages)
18 March 1996Accounting reference date shortened from 30/04 to 31/05 (1 page)
27 July 1995Return made up to 05/04/95; full list of members (6 pages)
20 July 1995Registered office changed on 20/07/95 from: barnes & company britannic buildings 71 stamford street ashton-under-lyne. OL6 6QQ (1 page)