Company NameB.G.S. Marketing Limited
DirectorMichael Learmouth
Company StatusLiquidation
Company Number02121606
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Learmouth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address72 Granville Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LD
Secretary NameMichael Learmouth
NationalityBritish
StatusCurrent
Appointed11 March 1994(6 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address72 Granville Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LD
Director NameAnayat Katirai
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1992)
RoleChemist
Correspondence AddressChevy Chase 66 Runnymede Road
Darras Hall
Ponteland
Tyne And Wear
Director NameSteven Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleManager
Correspondence AddressOtters Holt Todstead
Longframlington
Morpeth
Northumberland
NE65 8AU
Director NameLee Andrew Pritchard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address2 Wellfield Lane
Westerhope
Newcastle Upon Tyne
NE5 2ND
Secretary NameAnayat Katirai
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressChevy Chase 66 Runnymede Road
Darras Hall
Ponteland
Tyne And Wear

Location

Registered Address39-45 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year1992
Turnover£962,122
Gross Profit£591,247
Net Worth-£257,843
Current Liabilities£316,606

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Next Accounts Due31 August 1994 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due11 September 2016 (overdue)

Filing History

21 March 1995Notice of order of court to wind up. (2 pages)