Company NameB.G. Studios Limited
DirectorsBarry Goodall and Janet Elaine Risdale
Company StatusDissolved
Company Number02382945
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Barry Goodall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleGraphic Designer
Correspondence Address9 Marston Close
Queensbury
Bradford
West Yorkshire
BD13 1QN
Secretary NameMrs Lucy Goodall
NationalityBritish
StatusCurrent
Appointed12 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address51 Berwick Avenue
Heckmondwike
West Yorkshire
WF16 9AF
Director NameJanet Elaine Risdale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleGraaphic Designer
Correspondence Address26 Kingswood Street
Great Hordon
Bradford
West Yorkshire
BD7 3DX
Director NameSamantha Jane Chatterway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 1996)
RoleGraphic Designer
Correspondence Address9 Mount Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2JB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2000Liquidators statement of receipts and payments (6 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
16 June 1999Liquidators statement of receipts and payments (6 pages)
14 December 1998Liquidators statement of receipts and payments (6 pages)
15 June 1998Liquidators statement of receipts and payments (6 pages)
4 July 1997Appointment of a voluntary liquidator (1 page)
4 July 1997Statement of affairs (12 pages)
4 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1997Registered office changed on 02/06/97 from: 8 whinbrook crescent leeds LS17 5PN (1 page)
19 September 1996Return made up to 12/05/96; no change of members (4 pages)
15 September 1996Director resigned (1 page)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Return made up to 12/05/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)