Company NameBSC Sales Specialists Ltd
Company StatusDissolved
Company Number03146183
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)
Previous NameApple Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAngela Mary Howarth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(8 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Captain Lees Gardens
Westhoughton
Bolton
Lancashire
BL5 3YF
Secretary NameMr David Alan Howarth
NationalityBritish
StatusClosed
Appointed19 October 2004(8 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Captain Lees Gardens
Westhoughton
Bolton
Lancashire
BL5 3YF
Director NameMr David Alan Howarth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Captain Lees Gardens
Westhoughton
Bolton
Lancashire
BL5 3YF
Secretary NameAngela Mary Howarth
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Captain Lees Gardens
Westhoughton
Bolton
Lancashire
BL5 3YF

Location

Registered Address8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£3,588
Cash£19,389
Current Liabilities£48,469

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 August 2016Liquidators' statement of receipts and payments to 13 June 2016 (5 pages)
22 August 2016Liquidators statement of receipts and payments to 13 June 2016 (5 pages)
22 August 2016Liquidators' statement of receipts and payments to 13 June 2016 (5 pages)
21 August 2015Liquidators statement of receipts and payments to 13 June 2015 (5 pages)
21 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (5 pages)
21 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (5 pages)
31 July 2015Registered office address changed from C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF England to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF England to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
1 September 2014Liquidators' statement of receipts and payments to 13 June 2014 (5 pages)
1 September 2014Liquidators' statement of receipts and payments to 13 June 2014 (5 pages)
1 September 2014Liquidators statement of receipts and payments to 13 June 2014 (5 pages)
2 July 2013Registered office address changed from 16 Blackfriars Street Salford Greater Manchester M3 5BQ United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 16 Blackfriars Street Salford Greater Manchester M3 5BQ United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 16 Blackfriars Street Salford Greater Manchester M3 5BQ United Kingdom on 2 July 2013 (1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(5 pages)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 March 2011Director's details changed for Angela Mary Howarth on 16 January 2010 (2 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Angela Mary Howarth on 16 January 2010 (2 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 12 May 2010 (1 page)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2009Return made up to 15/01/09; no change of members (4 pages)
31 January 2009Return made up to 15/01/09; no change of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 15/01/08; full list of members (3 pages)
1 February 2008Return made up to 15/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 15/01/07; full list of members (7 pages)
30 July 2007Return made up to 15/01/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2005Ad 23/12/04--------- £ si 98@1 (2 pages)
8 March 2005Return made up to 15/01/05; full list of members (6 pages)
8 March 2005Return made up to 15/01/05; full list of members (6 pages)
8 March 2005Ad 23/12/04--------- £ si 98@1 (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 November 2004Company name changed apple healthcare LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed apple healthcare LIMITED\certificate issued on 11/11/04 (2 pages)
4 March 2004Return made up to 15/01/04; full list of members (6 pages)
4 March 2004Return made up to 15/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 January 2003Return made up to 15/01/03; full list of members (6 pages)
31 January 2003Return made up to 15/01/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
11 April 2002Return made up to 15/01/02; full list of members (6 pages)
11 April 2002Return made up to 15/01/02; full list of members (6 pages)
29 March 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Full accounts made up to 31 January 2001 (12 pages)
29 March 2001Registered office changed on 29/03/01 from: 107-109 washway road sale cheshire M33 7TY (1 page)
29 March 2001Full accounts made up to 31 January 2001 (12 pages)
29 March 2001Registered office changed on 29/03/01 from: 107-109 washway road sale cheshire M33 7TY (1 page)
29 March 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
31 August 2000Full accounts made up to 31 January 2000 (9 pages)
31 August 2000Full accounts made up to 31 January 2000 (9 pages)
4 April 2000Return made up to 15/01/00; full list of members (6 pages)
4 April 2000Return made up to 15/01/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 January 1999 (4 pages)
12 May 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 February 1999Return made up to 15/01/99; no change of members (4 pages)
2 February 1999Return made up to 15/01/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 June 1998Return made up to 15/01/98; no change of members (4 pages)
26 June 1998Return made up to 15/01/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 May 1997Return made up to 15/01/97; full list of members (6 pages)
2 May 1997Return made up to 15/01/97; full list of members (6 pages)
15 January 1996Incorporation (15 pages)
15 January 1996Incorporation (15 pages)