Company NameBWC Services Ltd
Company StatusDissolved
Company Number05720568
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Richard William Beswick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address430 Audenshaw Road
Audenshaw
Lancashire
M34 5PJ
Secretary NameJanet Anne Beswick
NationalityBritish
StatusClosed
Appointed04 March 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleCo Secretary
Correspondence Address430 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5PJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18 Church Street
Ashton-Under-Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/07
(6 pages)
22 October 2007Restoration by order of the court (2 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
23 February 2006Incorporation (6 pages)