Company NameB S Consultancy Services Limited
Company StatusDissolved
Company Number03891678
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameDiskfocus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Fern
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(1 month after company formation)
Appointment Duration18 years, 2 months (closed 20 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Smethwick Hall Farm Barns
Smethwick Lane Brereton
Sandbach
Cheshire
CW11 2ST
Secretary NameAnna Sarah Fern
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month after company formation)
Appointment Duration7 years (resigned 01 February 2007)
RoleRetailer
Correspondence AddressMerriden Cottage
Chelford Lane, Over Peover
Knutsford
Cheshire
WA16 8UG
Secretary NameMrs Maureen Hampton Fern
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address2 Smethwick Hall Farm Barns
Smethwick Lane Brereton
Sandbach
Cheshire
CW11 2ST
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 Smethwick Hall Farm Barns
Smethwick Lane Brereton
Sandbach
Cheshire
CW11 2ST
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

1 at £1Stephen J. Fern
100.00%
Ordinary

Financials

Year2014
Net Worth£85,642
Cash£56,228
Current Liabilities£14,288

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 August 2017Termination of appointment of Maureen Hampton Fern as a secretary on 31 July 2017 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Registered office address changed from 2 Georges Court, Chestergate Macclesfield Cheshire SK11 6DP on 15 May 2013 (1 page)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2010Secretary's details changed for Maureen Hampton Fern on 9 December 2010 (1 page)
9 December 2010Secretary's details changed for Maureen Hampton Fern on 9 December 2010 (1 page)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Stephen John Fern on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Stephen John Fern on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Stephen John Fern on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Stephen John Fern on 6 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 09/12/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Registered office changed on 05/06/07 from: merriden cottage 1 chelford lane over peover knutsford cheshire WA16 8UG (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Return made up to 09/12/06; full list of members (2 pages)
6 January 2006Return made up to 09/12/05; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2004Return made up to 09/12/04; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Registered office changed on 08/04/04 from: 2B george street alderley edge cheshire SK9 7EJ (1 page)
17 December 2003Return made up to 09/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 09/12/02; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 December 2000Return made up to 09/12/00; full list of members (6 pages)
15 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
28 January 2000Director resigned (2 pages)
28 January 2000Secretary resigned (2 pages)
28 January 2000New director appointed (2 pages)
21 January 2000Company name changed diskfocus LIMITED\certificate issued on 24/01/00 (2 pages)
9 December 1999Incorporation (10 pages)