Company NameB & S Financial Services Limited
Company StatusDissolved
Company Number02374306
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Malcolm Robert Stone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1989(4 days after company formation)
Appointment Duration20 years, 3 months (closed 21 July 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTethers End, Village Walks
Marford Hill, Marford
Wrexham
Clwyd
LL12 8SZ
Wales
Secretary NameVerina Joy Stone
NationalityBritish
StatusClosed
Appointed01 June 1994(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 21 July 2009)
RoleSecretary
Correspondence AddressTethers End, Village Walks
Marford Hill, Marford
Wrexham
Clwyd
LL12 8SZ
Wales
Director NameMrs Alana Patricia Barrie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 1992)
RoleAdministrator
Correspondence Address38 Overleigh Road
Handbridge
Chester
Cheshire
CH4 7HN
Wales
Director NameNicholas Patching
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleFinancial Consultant
Correspondence Address12 Cunliffe Walk
Garden Village
Wrexham
Clwyd
LL11 2SR
Wales
Secretary NameMr Malcolm Robert Stone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address8 Friars Mews
Bangor-On-Dee
Wrexham
Clwyd
LL13 0AX
Wales
Secretary NameMr Malcolm Robert Stone
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address8 Friars Mews
Bangor-On-Dee
Wrexham
Clwyd
LL13 0AX
Wales
Director NameAdrian Sean Merry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2004)
RoleIndependent Financial Adviser
Correspondence Address10 Abbeygate Walk
Bangor On Dee
Wrexham
Clwyd
LL13 0BA
Wales

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£63,521
Net Worth£22
Cash£2,094
Current Liabilities£28,340

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
16 May 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 April 2006Return made up to 27/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
15 July 2005Return made up to 04/04/05; full list of members (6 pages)
21 December 2004Director resigned (1 page)
17 May 2004Return made up to 20/04/04; full list of members (8 pages)
1 April 2004Full accounts made up to 31 May 2003 (14 pages)
8 June 2003Full accounts made up to 31 May 2002 (14 pages)
11 May 2003Return made up to 20/04/03; full list of members (7 pages)
15 May 2002Full accounts made up to 31 May 2001 (15 pages)
15 May 2002Registered office changed on 15/05/02 from: 45 city road chester CH1 3BB (1 page)
13 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
27 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Amended full accounts made up to 31 May 1999 (12 pages)
15 March 2000Full accounts made up to 31 May 1999 (12 pages)
20 April 1999Return made up to 20/04/99; full list of members (6 pages)
1 April 1999Registered office changed on 01/04/99 from: 27 white friars chester CH1 1NZ (1 page)
11 March 1999Full accounts made up to 31 May 1998 (12 pages)
15 April 1998Return made up to 20/04/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (15 pages)
13 February 1998Auditor's resignation (1 page)
15 April 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
3 July 1996Full accounts made up to 31 May 1995 (13 pages)
20 June 1996Return made up to 20/04/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 May 1994 (12 pages)
1 September 1995Return made up to 05/04/95; full list of members (8 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1989Incorporation (13 pages)