Company NameB S Trading Limited
Company StatusDissolved
Company Number03811956
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAnthony James Killarney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address1 Goldings Lodge
Great Warley Street
Brentwood
Essex
CM13 3JL
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 February 2005)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameBarry Stanborough
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address57a Pyrland Road
London
N5 2JA
Secretary NameDeborah Anne Kennedy
NationalityBritish
StatusResigned
Appointed04 August 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2003)
RoleCompany Director
Correspondence AddressFlat B 27 Grantbridge Street
London
N1 8JL
Director NameSharon Bayford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2003)
RoleManager
Correspondence Address305a City Road
London
EC1V 1LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRegency House
Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Net Worth£21,682
Cash£9,158
Current Liabilities£62,002

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 105 seven sisters road london N7 7QP (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 October 2002Return made up to 22/07/02; full list of members (6 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
28 August 2001Return made up to 22/07/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 September 2000Return made up to 22/07/00; full list of members (6 pages)
11 August 1999Ad 04/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)