Company NameB.S. Property Developments (North West) Limited
Company StatusDissolved
Company Number04455878
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date11 August 2009 (14 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 NameGuy Peter Simpson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years (closed 11 August 2009)
RoleCompany Director
Correspondence Address12 Flag Lane
Heath Charnock
Chorley
Lancashire
PR6 9ED
Secretary NameHilary Margaret Simpson
NationalityBritish
StatusClosed
Appointed31 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years (closed 11 August 2009)
RoleCompany Admin
Correspondence Address12 Flag Lane
Heath Charnock
Chorley
Lancashire
PR6 9ED
Director NameMichael Joseph Head
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleAccountant
Correspondence Address23 School Fold
Hesketh Bank
Lancashire
PR4 6PE
Secretary NameDavid Ernest Marsden
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrades Farm
Charnleys Lane, Banks
Southport
Merseyside
PR9 8HJ
Director NameBrian Frederick Sharrock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2008)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address2 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NR
Secretary NameMr Stuart Craig Pedley
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trescott Mews
Standish
Wigan
WN6 0AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4 Northgate Close
Mansel Way Middlebrook
Bolton
Lancashire
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,285
Cash£20,947
Current Liabilities£292,501

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Appointment terminated director brian sharrock (1 page)
16 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
13 September 2007Return made up to 01/07/07; no change of members (7 pages)
6 June 2007Return made up to 01/07/06; full list of members (6 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: holland hall lafford lane upholland wigan WN8 0QZ (1 page)
5 January 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
22 July 2005Return made up to 01/07/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 November 2003Return made up to 06/06/03; full list of members (5 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 6 fishergate court fishergate preston lancashire PR1 8QF (1 page)
24 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
5 June 2003Director's particulars changed (1 page)
29 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Ad 22/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
15 June 2002Secretary resigned (2 pages)
6 June 2002Incorporation (11 pages)