Sankey Street
Warrington
Cheshire
WA1 1NN
Director Name | Mr Christopher Sean Blakeley Williams |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 70 Stamford Road Bowdon Altrincham Cheshire WA14 2JF |
Director Name | Mr Peter Batty |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands High St Wanborough Swindon Wiltshire SN4 0EJ |
Director Name | Mr David Melville Louisson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Barn Northleach Cheltenham Glos GL54 3HJ Wales |
Secretary Name | Mr Peter Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands High St Wanborough Swindon Wiltshire SN4 0EJ |
Director Name | Mr Martin Andrew Bell |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street Knutsford Cheshire WA16 6DW |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
258.8k at £1 | B & N (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,734,360 |
Gross Profit | £689,301 |
Net Worth | £1,253,553 |
Cash | £111,421 |
Current Liabilities | £1,822,667 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (9 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (9 pages) |
18 February 2013 | Registered office address changed from 33 King Street Knutsford Cheshire WA16 6DW United Kingdom on 18 February 2013 (2 pages) |
15 February 2013 | Declaration of solvency (3 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Resolutions
|
11 February 2013 | Termination of appointment of Martin Bell as a director (1 page) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
24 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr Martin Andrew Bell on 21 October 2011 (2 pages) |
7 October 2011 | Full accounts made up to 30 April 2011 (17 pages) |
19 September 2011 | Registered office address changed from St Ann's House King Street Knutsford Cheshire WA16 6PD on 19 September 2011 (1 page) |
30 August 2011 | Termination of appointment of Peter Batty as a secretary (1 page) |
30 August 2011 | Termination of appointment of Peter Batty as a director (1 page) |
9 August 2011 | Appointment of Mr Martin Andrew Bell as a director (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 March 2011 | Director's details changed for Mr Alan Patrick Bell on 5 April 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Alan Patrick Bell on 5 April 2010 (2 pages) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (16 pages) |
12 April 2010 | Director's details changed for Alan Patrick Bell on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Alan Patrick Bell on 1 April 2010 (2 pages) |
18 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
22 January 2009 | Director and secretary's change of particulars / peter batty / 01/11/2008 (1 page) |
12 January 2009 | Accounts for a small company made up to 30 April 2008 (18 pages) |
21 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
3 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
13 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
24 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
5 May 2004 | Company name changed b & n lubricants LIMITED\certificate issued on 05/05/04 (2 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members
|
27 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 December 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Certificate of reduction of issued capital (1 page) |
18 April 2000 | Reduction of iss capital and minute (oc) £ ic 566160/ 258816 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (11 pages) |
7 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
26 February 1998 | Full group accounts made up to 30 April 1997 (11 pages) |
7 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (12 pages) |
3 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: ewbank house dyer street cirencester gloucestershire GL7 2PP (1 page) |
21 January 1991 | Resolutions
|
7 February 1986 | Articles of association (8 pages) |
18 May 1984 | Memorandum of association (19 pages) |
9 December 1983 | Certificate of incorporation (1 page) |