Company NameBPS (Grantham) Limited
Company StatusDissolved
Company Number03803970
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NamesNescoland Limited and Sutty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Gary Foster
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleAdvertising Contractor
Correspondence AddressThe White House Main Road Wycomb
Melton Mowbray
Leicester
Leicestershire
LE14 4QJ
Director NameMr John William Sutcliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleAdvertising Contractor
Correspondence AddressWickstead Lodge
4 Bell Lane, Collingham
Newark
Nottinghamshire
NG23 7LR
Secretary NameMr John William Sutcliffe
NationalityBritish
StatusCurrent
Appointed03 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleAdvertising Contractor
Correspondence AddressWickstead Lodge
4 Bell Lane, Collingham
Newark
Nottinghamshire
NG23 7LR
Director NameGary Cockerill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleOutdoor Advertising Consultant
Correspondence Address16 Freeby Close
Melton Mowbray
Leicestershire
LE13 1HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£152,805
Cash£125,720

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 June 2004Dissolved (1 page)
11 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
25 February 2003Registered office changed on 25/02/03 from: permanent house market street huddersfield west yorkshire HD1 2EX (1 page)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2003Declaration of solvency (3 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
8 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
16 July 2001Return made up to 08/07/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
12 July 2000Return made up to 08/07/00; full list of members (7 pages)
28 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
22 September 1999New director appointed (2 pages)
17 September 1999£ nc 349500/698000 14/09/99 (1 page)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999Ad 14/09/99--------- £ si 349498@1=349498 £ ic 2/349500 (2 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1999Registered office changed on 16/09/99 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 120 east road london N1 6AA (1 page)
8 July 1999Incorporation (15 pages)