Company NameBMSC Clothing Co. Ltd
Company StatusDissolved
Company Number03920081
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMajid Khan Ashiq
NationalityBritish
StatusClosed
Appointed09 February 2000(5 days after company formation)
Appointment Duration3 years, 9 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rushton Terrace
Bradford
West Yorkshire
BD3 8DX
Director NameMajid Khan Ashiq
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rushton Terrace
Bradford
West Yorkshire
BD3 8DX
Director NameRuhksana Khan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address298 Killinghall Road
Bradford
West Yorkshire
BD3 7JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address105 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£22,563
Net Worth-£5,010
Cash£200
Current Liabilities£5,040

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
30 May 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
23 April 2002Return made up to 04/02/02; full list of members (7 pages)
22 June 2001New director appointed (2 pages)
6 June 2001Return made up to 04/02/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
21 June 2000New director appointed (2 pages)
7 June 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 291 roundhay road leeds west yorkshire LS8 4HS (1 page)
7 June 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
4 February 2000Incorporation (12 pages)