Company NameB B Spedition Limited
DirectorDiane Elaine Reid
Company StatusDissolved
Company Number04152203
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Directors

Secretary NameJuli Elizabeth Findlay
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Kirkby Avenue
Clayton Le Woods
Leyland
Lancashire
PR25 5SQ
Director NameMrs Diane Elaine Reid
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chiltern Meadow
Leyland
Lancashire
PR25 5UZ
Director NameMartin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManaging Director
Correspondence Address37 Lisburn Drive
Burnley
Lancashire
BB11 4SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Rsm Robson Rhodes
Colwyn Chambers
17 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 June 2004Dissolved (1 page)
25 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Director resigned (1 page)
24 January 2002Statement of affairs (19 pages)
24 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Appointment of a voluntary liquidator (1 page)
28 December 2001Registered office changed on 28/12/01 from: 3 wyrefields poulton le fylde ind est poulton le fylde lancashire FY6 8JX (1 page)
10 August 2001Ad 06/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: wyre fields poulton le fyide industrial estate poulton le fylde lancashire FY6 8JX (2 pages)
14 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
7 February 2001Director resigned (2 pages)
7 February 2001Secretary resigned (2 pages)
7 February 2001New director appointed (2 pages)
1 February 2001Incorporation (11 pages)