Company NameB.S.B. (Quality Clothing) Limited
DirectorJagjit Singh Bains
Company StatusLiquidation
Company Number01129264
CategoryPrivate Limited Company
Incorporation Date15 August 1973(50 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jagjit Singh Bains
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleTailor
Correspondence Address17 Longside Way
Pogmoor
Barnsley
South Yorkshire
S75 2JL
Secretary NameDalbir Kaur Bains
NationalityBritish
StatusCurrent
Appointed01 June 1998(24 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Correspondence Address17 Longside Way
Pogmoor
Barnsley
South Yorkshire
S75 2JL
Director NameMr Bakhshish Singh Bains
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 1998)
RoleTailor
Correspondence Address153 Park Grove
Barnsley
South Yorkshire
S70 1QG
Director NameMrs Resham Kaur Bains
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 09 May 2007)
RoleHousewife
Correspondence Address153 Park Grove
Barnsley
South Yorkshire
S70 1QG
Secretary NameMrs Claire Burrows
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address24 Lansdowne Crescent
Darton
Barnsley
South Yorkshire
S75 5PW

Location

Registered AddressC/O Daly & Co The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£48,698
Cash£4,242
Current Liabilities£116,118

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
23 July 2007Appointment of a voluntary liquidator (1 page)
23 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2007Statement of affairs (5 pages)
15 July 2007Registered office changed on 15/07/07 from: station road darton nr barnsley S75 5AF (1 page)
20 June 2007Director resigned (1 page)
16 November 2006Return made up to 07/10/06; full list of members (9 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2005Return made up to 07/10/05; full list of members (9 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Return made up to 07/10/04; full list of members (9 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 07/10/03; full list of members (9 pages)
17 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2001Return made up to 07/10/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 October 2000Return made up to 07/10/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 July 1998New secretary appointed (2 pages)
31 March 1998Director resigned (1 page)
28 October 1997Return made up to 07/10/97; no change of members (4 pages)
14 July 1997Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
14 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
13 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
25 October 1995Return made up to 07/10/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)