Company NameB P S (Knowsley) Limited
Company StatusDissolved
Company Number03958553
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKeith Bannister
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleManager
Correspondence Address22 Penfold
Maghull
Liverpool
Merseyside
L31 6AL
Secretary NameCollette Bannister
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleManageress
Correspondence Address22 Penfold
Liverpool
Merseyside
L31 6AL
Director NameMark Bannister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleManager
Correspondence Address104 Lathom Drive
Maghull
Liverpool
Merseyside
L31 9DB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,171
Cash£3,566
Current Liabilities£213,252

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
20 February 2007Appointment of a voluntary liquidator (1 page)
20 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2007Statement of affairs (6 pages)
1 February 2007Registered office changed on 01/02/07 from: duncan sheard glass hoghton street southport merseyside PR9 0PG (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 28/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 28/03/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 June 2004Return made up to 28/03/04; full list of members (8 pages)
4 June 2004Director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
1 May 2003Return made up to 28/03/03; full list of members (8 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2001Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 March 2000Incorporation (11 pages)