Company NameB. & S. Feeds Limited
Company StatusDissolved
Company Number02862259
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 7 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 Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr William Frederick Beaumont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(3 years, 4 months after company formation)
Appointment Duration7 years, 3 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(4 years, 5 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 NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Director NameMr John Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 1997)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address30 The Woodland
Wincham
Northwich
Cheshire
CW9 6PL
Director NameThomas Frank Schule
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 31 March 1994)
RolePlant Manager
Correspondence Address19 Higher Lane
Lymm
Cheshire
WA13 0AR
Secretary NameThomas Frank Schule
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 31 March 1994)
RolePlant Manager
Correspondence Address19 Higher Lane
Lymm
Cheshire
WA13 0AR
Secretary NameDavid Michael Hughes
NationalityBritish
StatusResigned
Appointed31 March 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleSecretary
Correspondence Address71 Calderstones Road
Liverpool
Merseyside
LI8 3JA
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1998)
RoleSecretary
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ
Director NamePaul Anthony Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressBanka Hunters Way
Parkgate
South Wirral
Merseyside
L64 6TZ

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)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
7 August 2002Full accounts made up to 31 March 2002 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 October 2001Return made up to 14/10/01; 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)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 October 2000Return made up to 14/10/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Return made up to 14/10/99; full list of members (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)
8 October 1998Return made up to 14/10/98; no change of members (4 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Return made up to 14/10/96; no change of members (4 pages)
14 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)
5 October 1995Registered office changed on 05/10/95 from: grosvenor house quarry road neston south wirral L64 7UT (1 page)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
5 September 1995New director appointed (2 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)