Company NameBSK Consulting Limited
Company StatusDissolved
Company Number03669891
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameCustomview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Stuart Knowles
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(2 months after company formation)
Appointment Duration8 years, 8 months (closed 09 October 2007)
RolePower System Consultant
Country of ResidenceEngland
Correspondence Address52 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameElizabeth Anne Knowles
NationalityBritish
StatusClosed
Appointed22 January 1999(2 months after company formation)
Appointment Duration8 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address52 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address52 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,253
Cash£34,292
Current Liabilities£514

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2007Application for striking-off (1 page)
24 November 2006Return made up to 18/11/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 December 2005Return made up to 18/11/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 November 2004Return made up to 18/11/04; full list of members (2 pages)
7 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 December 2003Return made up to 18/11/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
25 November 2002Return made up to 18/11/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (2 pages)
27 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Registered office changed on 09/11/00 from: 20 ravenswood drive cheadle hulme, cheadle cheshire SK8 7DZ (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/00
(1 page)
7 March 2000Accounts for a small company made up to 30 November 1999 (2 pages)
30 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Ad 01/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Registered office changed on 06/02/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
6 February 1999Director resigned (1 page)
29 January 1999Company name changed customview LIMITED\certificate issued on 01/02/99 (2 pages)
18 November 1998Incorporation (10 pages)