Company NameB & C Labelling Systems Limited
Company StatusDissolved
Company Number03155731
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)
Previous NamePricefine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Worsley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(8 months after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2000)
RoleSalesman
Correspondence Address37 Normanby Street
Morris Green
Bolton
BL3 3QR
Secretary NameBarnard James Doyle
NationalityBritish
StatusClosed
Appointed10 October 1996(8 months after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2000)
RoleSecretary
Correspondence Address11 Saunton Avenue
Bolton
Lancashire
BL2 4HL
Director NameBarnard James Doyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months after company formation)
Appointment Duration5 months (resigned 10 October 1996)
RolePrinter
Correspondence Address11 Saunton Avenue
Bolton
Lancashire
BL2 4HL
Secretary NameChristopher Worsley
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months after company formation)
Appointment Duration5 months (resigned 10 October 1996)
RoleSalesman
Correspondence Address37 Normanby Street
Morris Green
Bolton
BL3 3QR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address54-56 Bolton Road
Kearsley
Greater Manchester
BL4 9BT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2000First Gazette notice for compulsory strike-off (1 page)
26 October 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998Strike-off action suspended (1 page)
22 April 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
(6 pages)
29 January 1997Company name changed pricefine LIMITED\certificate issued on 30/01/97 (2 pages)
20 December 1996Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
2 June 1996New secretary appointed (2 pages)
6 February 1996Incorporation (10 pages)