Company NameBSS Furniture Limited
DirectorJeremy Derek Lee
Company StatusDissolved
Company Number03095009
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 7 months ago)
Previous NameBankrupt Surplus Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJeremy Derek Lee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Blake Close
Arnold
Nottingham
NG5 6NB
Secretary NameDerek Lee
NationalityBritish
StatusCurrent
Appointed20 January 1999(3 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address159 Hucknall Road
Sherwood
Nottingham
NG5 1GD
Secretary NamePeter John Bell
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSecretary
Correspondence Address13 St Christopher Street
Nottingham
NG2 4FG
Secretary NameAnne Tracey Lee
NationalityBritish
StatusResigned
Appointed10 March 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address3 Blake Close
Arnold
Nottingham
NG5 6NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
10 February 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Statement of affairs (5 pages)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2000Registered office changed on 11/01/00 from: 159 hucknall road sherwood nottingham NG5 1SQ (1 page)
14 September 1999Return made up to 24/08/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
23 October 1998Return made up to 24/08/98; no change of members (4 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 October 1997Return made up to 24/08/97; no change of members (4 pages)
5 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 July 1997Company name changed bankrupt surplus supplies limite d\certificate issued on 07/07/97 (2 pages)
10 October 1996Return made up to 24/08/96; full list of members (6 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned (1 page)
27 September 1995New director appointed (2 pages)
24 August 1995Incorporation (32 pages)