Company NameBCG Processing Ltd
DirectorSusan Lynette Jeffries
Company StatusDissolved
Company Number03248083
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)

Directors

Director NameSusan Lynette Jeffries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleSales
Correspondence AddressPen-Y-Clog
Lixwm
Holywell
Clwyd
CH8 8ND
Wales
Director NameSteven Hunt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence Address8 Parc Chapel
Lixwm Holywell
Clwyd
CH8 1NA
Wales
Secretary NameGeoffrey Derek Slater
NationalityBritish
StatusResigned
Appointed16 September 1996(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 September 1997)
RoleAccountant
Correspondence Address8 Tabley Gardens
Ridge Road Marple
Stockport
Cheshire
SK6 7JY
Director NameMr Adrian Smart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 1997)
RoleSales Director
Correspondence Address48 Overton Close
Buckley
Clwyd
CH7 2AX
Wales
Secretary NameMr Adrian Smart
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 1997)
RoleSales Director
Correspondence Address48 Overton Close
Buckley
Clwyd
CH7 2AX
Wales
Director NameSteven Hunt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 30 August 1997)
RoleManager Shop
Correspondence Address8 Parc Chapel
Lixwm Holywell
Clwyd
CH8 1NA
Wales
Secretary NameSusan Jeffries
NationalityEnglish
StatusResigned
Appointed28 June 1997(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 1998)
RoleCompany Director
Correspondence Address8 Parc Capel
Lixwm
Holywell
Flintshire
CH8 8NA
Wales
Director NameJoan Mary Scott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 March 1998)
RoleConsultant
Correspondence Address5 North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address29b Station Road
Queensferry
Flintshire
CH5 1SU
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End10 January

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (6 pages)
2 March 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000Liquidators statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (10 pages)
20 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1998Appointment of a voluntary liquidator (1 page)
20 August 1998Statement of affairs (5 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 37 high street denbigh denbighshire LL16 3HY (1 page)
6 January 1998Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1997Accounting reference date extended from 30/09/97 to 10/01/98 (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: bcg house ashmount enterprise pa unit A6 flint flintshire CH6 5YL (1 page)
8 July 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 14A st werburgh street chester cheshire CH1 2DY (1 page)
4 January 1997Particulars of mortgage/charge (3 pages)
28 November 1996Registered office changed on 28/11/96 from: 14A st werburgh street chester CH1 2DY (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
10 September 1996Incorporation (12 pages)