Company NameB. & S. Mouldings Limited
DirectorsWilliam Edward Cosgrove and Stephen Cowens
Company StatusDissolved
Company Number03059050
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Directors

Director NameWilliam Edward Cosgrove
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleGrp Moulder
Correspondence Address45 Helmdon
Sulgrave
Washington
Tyne & Wear
NE37 3AP
Director NameStephen Cowens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleGrp Moulder
Correspondence Address28 Crossgill
Albany
Washington
Tyne & Wear
NE37 1UA
Secretary NameWilliam Edward Cosgrove
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleGrp Moulder
Correspondence Address45 Helmdon
Sulgrave
Washington
Tyne & Wear
NE37 3AP
Secretary NameStephen Cowens
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleGrp Moulder
Correspondence Address28 Crossgill
Albany
Washington
Tyne & Wear
NE37 1UA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGrant Thornton Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 December 2001Dissolved (1 page)
14 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2000Liquidators statement of receipts and payments (5 pages)
19 July 2000Appointment of a voluntary liquidator (1 page)
19 July 2000O/C liq ipo (3 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1997Appointment of a voluntary liquidator (1 page)
14 July 1997Statement of affairs (9 pages)
25 June 1997Registered office changed on 25/06/97 from: 2/3 wilden road pattinson south industrial estate washington tyne & wear NE38 8QB (1 page)
24 January 1997Full accounts made up to 31 August 1996 (11 pages)
10 June 1996Return made up to 19/05/96; full list of members (6 pages)
24 May 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
30 June 1995Secretary resigned (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Incorporation (22 pages)