Company NameB & O Marketing Limited
Company StatusDissolved
Company Number02900388
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameRotaryspin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil Wilby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whinmoor Drive
Clayton West
Huddersfield
HD8 9QA
Director NameBarry Anthony Shrimpton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressNicholwood
Bradford Road
Otley
West Yorkshire
LS21 3LG
Secretary NameOwen William Jackson
NationalityBritish
StatusResigned
Appointed14 March 1994(3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address1 Chapeltown
Pudsey
Leeds
West Yorkshire
LS28 7RZ
Director NameMr Oliver Niklas Jackson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chestnut Way
Adel
Leeds
West Yorkshire
LS16 7TN
Director NameOwen William Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address1 Chapeltown
Pudsey
Leeds
West Yorkshire
LS28 7RZ
Secretary NameRobert James Wilby
NationalityBritish
StatusResigned
Appointed11 January 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2008)
RoleCompany Director
Correspondence AddressDale Lodge
Stoney Middleton
Hope Valley
Derbyshire
S32 4TF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 3b Dearne Park Estate
Park Millway Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2014
Net Worth-£23,217
Cash£1
Current Liabilities£28,579

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Director's details changed for Neil Wilby on 7 February 2010 (2 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(4 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(4 pages)
31 March 2010Director's details changed for Neil Wilby on 7 February 2010 (2 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(4 pages)
31 March 2010Director's details changed for Neil Wilby on 7 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 07/02/09; full list of members (3 pages)
24 April 2009Return made up to 07/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 07/02/08; full list of members (3 pages)
13 May 2008Return made up to 07/02/08; full list of members (3 pages)
12 May 2008Appointment Terminated Secretary robert wilby (1 page)
12 May 2008Appointment terminated secretary robert wilby (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 07/02/07; full list of members (3 pages)
24 April 2007Return made up to 07/02/07; full list of members (3 pages)
23 January 2007Registered office changed on 23/01/07 from: parklands leeds road greengates west yorkshire BD10 9TQ (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: parklands leeds road greengates west yorkshire BD10 9TQ (1 page)
23 January 2007New director appointed (2 pages)
12 January 2007Partial exemption accounts made up to 31 March 2006 (4 pages)
12 January 2007Partial exemption accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
21 July 2005Partial exemption accounts made up to 31 March 2005 (4 pages)
21 July 2005Partial exemption accounts made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 07/02/05; full list of members (3 pages)
28 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 June 2004Partial exemption accounts made up to 31 March 2004 (4 pages)
18 June 2004Partial exemption accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 07/02/04; full list of members (7 pages)
24 February 2004Return made up to 07/02/04; full list of members (7 pages)
18 July 2003Partial exemption accounts made up to 31 March 2003 (4 pages)
18 July 2003Partial exemption accounts made up to 31 March 2003 (4 pages)
12 April 2003Registered office changed on 12/04/03 from: 144 coney park harrogate road leeds LS19 7XS (1 page)
12 April 2003Registered office changed on 12/04/03 from: 144 coney park harrogate road leeds LS19 7XS (1 page)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
21 August 2002Partial exemption accounts made up to 31 March 2002 (4 pages)
21 August 2002Partial exemption accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 14/02/00; full list of members (6 pages)
5 May 2000Return made up to 14/02/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 July 1998Amended accounts made up to 31 March 1998 (4 pages)
3 July 1998Amended accounts made up to 31 March 1998 (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
3 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Return made up to 21/02/96; no change of members (4 pages)
30 April 1996Return made up to 21/02/96; no change of members (4 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 21/02/95; full list of members (6 pages)
20 June 1995Return made up to 21/02/95; full list of members (6 pages)