Company NameBirkenhead Bulk Storage Limited
Company StatusDissolved
Company Number02766790
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Frederick Beaumont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack 56 Dee Park Road
Gayton
Wirral
Merseyside
CH60 3RA
Wales
Secretary NameDavid Andrew Johnson
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address4 Charleston Close
Great Sutton
South Wirral
CH66 2EP
Wales
Director NameMr Bernard Cliff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RolePort Operations Director
Correspondence Address7 Monks Way
West Kirby
Wirral
Merseyside
L48 7ER
Director NameMr Kenneth John Wharton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleMarketing Director
Correspondence Address32 The Vineries
Liverpool
Merseyside
L25 6EX
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Edenhurst Drive
Formby
Liverpool
Merseyside
L37 2LH
Director NamePaul Anthony Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressBanka Hunters Way
Parkgate
South Wirral
Merseyside
L64 6TZ
Director NameMr Kevin Stephen William Hill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
Neston Road
Ness
Wirral Merseyside
L64 4AP
Director NameMr Frank Robotham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1995)
RoleFreeport And Marketing Manager
Correspondence Address66 Mount Road
New Brighton
Wirral
Merseyside
L45 9JS
Director NameMr Kenneth John Wharton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 1995)
RoleManaging Director
Correspondence AddressCornercroft
7 Glendyke Road
Liverpool
Merseyside
L18 6JR
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed21 April 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1998)
RoleSecretary
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address2b Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
17 October 2003Full accounts made up to 31 March 2003 (9 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Return made up to 23/11/02; full list of members (6 pages)
25 October 2002Full accounts made up to 31 March 2002 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
7 December 2001Return made up to 23/11/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page)
9 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Registered office changed on 08/12/98 from: grosvenor house quarry road neston south wirral L64 7UT (1 page)
20 November 1998Return made up to 23/11/98; full list of members (6 pages)
3 August 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Return made up to 23/11/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Return made up to 23/11/96; no change of members (4 pages)
26 October 1996Director resigned (1 page)
29 January 1996Particulars of mortgage/charge (4 pages)
30 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 October 1995Registered office changed on 16/10/95 from: grosvenor house quarry road neston south wirral L64 7UT (1 page)
16 October 1995Registered office changed on 16/10/95 from: maritime centre port of liverppol L21 1LA (1 page)
19 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 September 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
18 September 1995New secretary appointed (2 pages)
26 April 1995Director's particulars changed (2 pages)