Company NameBSP Engineering Solutions Ltd
Company StatusDissolved
Company Number05607159
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date4 November 2010 (13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameNatasha Maria Peters
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleHuman Resource Manager
Correspondence Address75
Heath Road
Hounslow
Middlesex
TW3 2NP
Director NameNeville Sherwin Peters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleManaging Director
Correspondence Address5 Kempton Close
Newton Aycliffe
County Durham
DL5 4YE
Secretary NameNatasha Maria Peters
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address75
Heath Road
Hounslow
Middlesex
TW3 2NP
Director NameMrs Patricia Margaret Peters
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Heath Road
Hounslow
Middlesex
TW3 2NP

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

15k at 1Ms Patricia Margaret Peters
99.54%
Ordinary
30 at 1Neville Sherwin Peters
0.20%
Ordinary
25 at 1Mark Anthony Peters
0.17%
Ordinary
15 at 1Ms Natasha Maria Peters
0.10%
Ordinary

Financials

Year2014
Net Worth-£13,236
Cash£1,055
Current Liabilities£279,986

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2010Final Gazette dissolved following liquidation (1 page)
4 August 2010Administrator's progress report to 26 July 2010 (12 pages)
4 August 2010Notice of move from Administration to Dissolution on 26 July 2010 (12 pages)
4 August 2010Notice of move from Administration to Dissolution (12 pages)
4 August 2010Administrator's progress report to 26 July 2010 (12 pages)
17 February 2010Administrator's progress report to 29 January 2010 (10 pages)
17 February 2010Administrator's progress report to 29 January 2010 (10 pages)
25 September 2009Statement of administrator's proposal (33 pages)
25 September 2009Statement of administrator's proposal (33 pages)
12 August 2009Registered office changed on 12/08/2009 from langley house park road east finchley london N2 8EX (1 page)
12 August 2009Registered office changed on 12/08/2009 from langley house park road east finchley london N2 8EX (1 page)
8 August 2009Appointment of an administrator (1 page)
8 August 2009Appointment of an administrator (1 page)
20 July 2009Registered office changed on 20/07/2009 from unit 3A hatfield way south church enterprise park bishop auckland co durham DL14 6XF (1 page)
20 July 2009Registered office changed on 20/07/2009 from unit 3A hatfield way south church enterprise park bishop auckland co durham DL14 6XF (1 page)
20 February 2009Return made up to 31/10/08; full list of members (4 pages)
20 February 2009Return made up to 31/10/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 13, brough park trading estate, the fosseway newcastle upon tyne tyne & wear NE6 2YF (1 page)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 13, brough park trading estate, the fosseway newcastle upon tyne tyne & wear NE6 2YF (1 page)
31 January 2008Return made up to 31/10/07; full list of members (3 pages)
31 January 2008Return made up to 31/10/07; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Return made up to 31/10/06; full list of members (7 pages)
12 February 2007Return made up to 31/10/06; full list of members (7 pages)
6 February 2007Particulars of contract relating to shares (2 pages)
6 February 2007Ad 14/10/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
6 February 2007Particulars of contract relating to shares (2 pages)
6 February 2007Ad 14/10/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
27 January 2007Memorandum and Articles of Association (4 pages)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2007Memorandum and Articles of Association (4 pages)
27 January 2007Nc inc already adjusted 14/10/06 (2 pages)
27 January 2007Nc inc already adjusted 14/10/06 (2 pages)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
14 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
31 October 2005Incorporation (14 pages)
31 October 2005Incorporation (14 pages)