Company NameB 2 C Support Services Limited
Company StatusDissolved
Company Number04455083
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Chadwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wellgarth Mews
Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Director NameWilliam Charles Mottram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressMill Farm
Evenwood
Bishop Auckland
County Durham
DL14 9SW
Director NameMr David Crompton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House Hillside
Sunderland
Tyne And Wear
SR3 1YN
Secretary NamePhilip Jackson
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address39 Roker Park Road
Roker
Sunderland
Tyne & Wear
SR6 9PL
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed30 June 2002(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameGary McDonald Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 2003)
RoleCompany Director
Correspondence Address33 Brandling Place South
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 January 2003(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2003)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressC/O Kpmg
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,985,000
Gross Profit£1,462,000
Net Worth£52,000
Cash£405,000
Current Liabilities£1,291,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 November 2004Notice of move from Administration to Dissolution (19 pages)
8 June 2004Administrator's progress report (13 pages)
21 January 2004Statement of administrator's proposal (27 pages)
9 January 2004Director resigned (1 page)
4 December 2003Statement of affairs (20 pages)
11 November 2003Appointment of an administrator (1 page)
7 November 2003Registered office changed on 07/11/03 from: 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page)
30 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
22 October 2003Full accounts made up to 30 April 2003 (18 pages)
21 October 2003New director appointed (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
27 August 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
6 July 2003Return made up to 06/06/03; full list of members (7 pages)
18 June 2003Director resigned (1 page)
27 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
9 August 2002New director appointed (3 pages)
22 July 2002New director appointed (4 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2002Incorporation (30 pages)