Company NameBSB Collating Limited
Company StatusDissolved
Company Number03011483
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameSusan McGee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleManager
Correspondence Address5 Fall Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2BD
Director NameBrenda Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleManager
Correspondence Address2a Main Street
East Ardsley
Wakefield
West Yorkshire
WF3 2AP
Director NameWilliam Ernest Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleBusinessman
Correspondence Address2a Main Street
East Ardsley
Wakefield
West Yorkshire
WF3 2AP
Secretary NameSusan McGee
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleManager
Correspondence Address5 Fall Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2BD
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address3- 40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 September 2000Dissolved (1 page)
8 June 2000Liquidators statement of receipts and payments (6 pages)
8 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2000Liquidators statement of receipts and payments (6 pages)
3 November 1999Liquidators statement of receipts and payments (6 pages)
10 May 1999Liquidators statement of receipts and payments (6 pages)
6 November 1998Liquidators statement of receipts and payments (6 pages)
8 May 1998Liquidators statement of receipts and payments (6 pages)
14 May 1997Registered office changed on 14/05/97 from: bays 27-29, caldervale road horbury junction ind. Estate horbury wakefield, yorkshire (1 page)
13 May 1997Statement of affairs (9 pages)
13 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1997Appointment of a voluntary liquidator (1 page)
26 January 1997Return made up to 18/01/97; full list of members (4 pages)
14 October 1996Full accounts made up to 30 April 1996 (13 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Registered office changed on 28/02/96 from: unit 8 ings mill dale street ossett WF5 9HQ (1 page)