Company NameBusiness Staff Consultants (BSC) Limited
Company StatusDissolved
Company Number03036199
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Alan Howarth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Captain Lees Gardens
Westhoughton
Bolton
Lancashire
BL5 3YF
Secretary NameAngela Mary Howarth
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Captain Lees Gardens
Westhoughton
Bolton
Lancashire
BL5 3YF
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered Address107-109 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
11 April 2002Return made up to 16/03/02; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
18 June 2001Return made up to 16/03/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: lloyds house 18-22 lloyd street manchester M2 5WA (1 page)
31 August 2000Full accounts made up to 5 April 2000 (8 pages)
5 April 2000Return made up to 16/03/00; full list of members (6 pages)
29 August 1999Full accounts made up to 5 April 1999 (10 pages)
29 March 1999Return made up to 16/03/99; full list of members (6 pages)
20 December 1998Full accounts made up to 5 April 1998 (10 pages)
26 June 1998Return made up to 16/03/98; no change of members (6 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
2 May 1997Return made up to 16/03/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
14 April 1996Return made up to 16/03/96; full list of members (6 pages)
11 May 1995Accounting reference date notified as 05/04 (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Incorporation (14 pages)