Company NameB S Cars & Parts Limited
Company StatusDissolved
Company Number05270661
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameBrian Stephens
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Claremont Terrace
Blyth
Northumberland
NE24 2LE
Secretary NameAmanda Davis
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Claremont Terrace
Blyth
Northumberland
NE24 2LE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address42 Claremont Terrace
Blyth
Northumberland
NE24 2LE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardIsabella
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth-£4,445
Current Liabilities£4,445

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
22 November 2005Return made up to 27/10/05; full list of members (2 pages)
18 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
27 October 2004Incorporation (18 pages)