Company NameBSS Contractors Ltd
DirectorKaren Louise Muse
Company StatusLiquidation
Company Number03141092
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NamesLeverhulme Park Investments Limited and Kontrad Associates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKaren Louise Muse
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address5 Fendale Avenue
Moreton
Wirral
Merseyside
CH46 9SH
Wales
Secretary NameKaren Smith
NationalityBritish
StatusCurrent
Appointed25 July 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Correspondence Address18 Stanford Avenue
Wallasey
Merseyside
CH45 5AP
Wales
Director NameThomas Francis Jordan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director NameMr Malachy Patrick O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameMr Malachy Patrick O'Connor
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressTwj Partnership Llp
The Moorings Dane Road
Industrial Estate Sale
Cheshire
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth-£59,458
Current Liabilities£167,983

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Next Accounts Due31 May 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due5 January 2017 (overdue)

Filing History

9 August 2013Restoration by order of the court (3 pages)
9 August 2013Restoration by order of the court (3 pages)
14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2008Final Gazette dissolved following liquidation (1 page)
14 August 2008Final Gazette dissolved following liquidation (1 page)
14 May 2008Completion of winding up (1 page)
14 May 2008Completion of winding up (1 page)
18 May 2007Order of court to wind up (1 page)
18 May 2007Order of court to wind up (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Company name changed kontrad associates LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed kontrad associates LIMITED\certificate issued on 05/05/06 (2 pages)
24 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2005Particulars of mortgage/charge (31 pages)
4 August 2005Particulars of mortgage/charge (31 pages)
3 August 2005New director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
21 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
2 July 2004Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 January 1999Return made up to 22/12/98; no change of members (4 pages)
21 January 1999Return made up to 22/12/98; no change of members (4 pages)
17 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
17 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
9 April 1998Company name changed leverhulme park investments limi ted\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed leverhulme park investments limi ted\certificate issued on 14/04/98 (2 pages)
19 December 1997Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Registered office changed on 31/07/97 from: bennett house 607 stretford rd old trafford manchester M16 0QJ (1 page)
31 July 1997Registered office changed on 31/07/97 from: bennett house 607 stretford rd old trafford manchester M16 0QJ (1 page)
23 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
23 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Secretary resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Accounting reference date notified as 31/08 (1 page)
26 January 1996Accounting reference date notified as 31/08 (1 page)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996New director appointed (2 pages)
22 December 1995Incorporation (28 pages)
22 December 1995Incorporation (28 pages)