Company NameM.B.S.S. Limited
Company StatusDissolved
Company Number04020760
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameBowden Supplies And Services Limited

Business Activity

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

Directors

Director NameMichael Bowden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleManager
Correspondence Address21 Pennine Avenue
Chester Le Street
County Durham
DH2 3AU
Director NameMervyn Thomas Walker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleManager
Correspondence Address30 Oliver Crescent
Birtley
Chester Le Street
County Durham
DH3 1NG
Secretary NameMarlon Bowden
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Pennine Avenue
Chester Le Street
County Durham
DH2 3AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address31 Harraton Terrace
Durham Road
Birtley
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
27 October 2006Application for striking-off (1 page)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 July 2005Return made up to 23/06/05; full list of members (3 pages)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 July 2004Return made up to 23/06/04; full list of members (7 pages)
22 September 2003Return made up to 23/06/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
19 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
5 April 2001Company name changed bowden supplies and services lim ited\certificate issued on 05/04/01 (2 pages)
5 July 2000Ad 23/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)