Company NameB S P Method Limited
Company StatusDissolved
Company Number04379184
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Edward Firth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Shay Lane
Hale Barns
Altrincham
Cheshire
WA15 8PA
Director NameDavid Robert Statom
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Silverdale Close
High Lane
Stockport
SK6 8JH
Secretary NameDavid Robert Statom
NationalityBritish
StatusClosed
Appointed05 March 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Silverdale Close
High Lane
Stockport
SK6 8JH
Director NamePaul Hammond
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address182 Valley Road
Urmston
Manchester
M41 8RP
Secretary NamePaul Hammond
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address182 Valley Road
Urmston
Manchester
M41 8RP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Millbrook Business Centre
Floats Road
Roundthorn Industrial Estate
Manchester
M23 9YJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£43,911
Gross Profit£8,284
Net Worth-£8,776
Cash£49
Current Liabilities£22,927

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2005Return made up to 21/02/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
23 June 2004Return made up to 21/02/04; full list of members (7 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
3 May 2003Director resigned (1 page)
3 May 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Director's particulars changed (1 page)
18 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed;new director appointed (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
28 February 2002Director resigned (2 pages)
21 February 2002Incorporation (11 pages)