B I PROCESS LIMITED

Register to unlock more data on OkredoRegister

B I PROCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02077849

Incorporation date

26/11/1986

Size

Full

Contacts

Registered address

Registered address

Elson House, Anglesey Road, Burton On Trent, Staffordshire DE14 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon26/05/2006
Order of court to wind up
dot icon27/12/2005
First Gazette notice for compulsory strike-off
dot icon20/10/2004
Full accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 15/10/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon30/05/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon21/11/2002
Return made up to 15/10/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP
dot icon13/03/2002
Full accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 15/10/01; full list of members
dot icon19/09/2001
Particulars of contract relating to shares
dot icon19/09/2001
Ad 10/06/01--------- £ si 3169@1=3169 £ ic 2800/5969
dot icon19/09/2001
Particulars of contract relating to shares
dot icon19/09/2001
Ad 11/06/01--------- £ si 2700@1=2700 £ ic 100/2800
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
£ nc 100/1000000 14/05/01
dot icon09/03/2001
Full accounts made up to 2000-09-30
dot icon07/11/2000
Return made up to 15/10/00; full list of members
dot icon27/09/2000
Certificate of change of name
dot icon10/03/2000
Full accounts made up to 1999-09-30
dot icon25/11/1999
Return made up to 15/10/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: elson house crown industrial estate, anglesey road burton on trent staffordshire DE14 3NX
dot icon25/02/1999
Accounts for a small company made up to 1998-09-30
dot icon02/11/1998
Return made up to 15/10/98; full list of members
dot icon22/07/1998
New director appointed
dot icon17/07/1998
Registered office changed on 17/07/98 from: felstead road longmead industrial estate epsom surrey KT19 9AS
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Secretary resigned;director resigned
dot icon17/07/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New director appointed
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon30/10/1997
Return made up to 15/10/97; no change of members
dot icon21/03/1997
Particulars of mortgage/charge
dot icon25/11/1996
Accounts for a small company made up to 1996-04-30
dot icon19/10/1996
Return made up to 15/10/96; no change of members
dot icon29/12/1995
Return made up to 17/10/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-04-30
dot icon19/10/1994
Return made up to 17/10/94; no change of members
dot icon18/01/1994
Return made up to 17/10/93; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1993-04-30
dot icon17/11/1992
Return made up to 17/10/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-04-30
dot icon21/10/1991
Return made up to 17/10/91; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1991-04-30
dot icon21/11/1990
Accounts for a small company made up to 1990-04-30
dot icon22/10/1990
Return made up to 17/10/90; no change of members
dot icon22/12/1989
Return made up to 08/09/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1989-04-30
dot icon22/11/1988
Return made up to 27/10/88; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1988-04-30
dot icon05/01/1988
Wd 01/12/87 ad 17/08/87--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1987
Accounting reference date extended from 31/03 to 30/04
dot icon08/09/1987
Secretary resigned;new secretary appointed
dot icon08/09/1987
Director resigned;new director appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: 47 brunswick place london N1 6EE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2003
dot iconNext confirmation date
14/10/2016
dot iconLast change occurred
29/09/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2003
dot iconNext account date
29/09/2004
dot iconNext due on
29/07/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barkway, Anthony Charles
Director
09/07/1998 - 04/12/2002
21
Mulholland, Paul Liam
Director
09/07/1998 - Present
9
Drury, Martin Joseph
Secretary
22/05/2003 - Present
14
Noble, Janet Rosemary
Secretary
09/07/1998 - 07/02/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B I PROCESS LIMITED

B I PROCESS LIMITED is an(a) Liquidation company incorporated on 26/11/1986 with the registered office located at Elson House, Anglesey Road, Burton On Trent, Staffordshire DE14 3NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B I PROCESS LIMITED?

toggle

B I PROCESS LIMITED is currently Liquidation. It was registered on 26/11/1986 .

Where is B I PROCESS LIMITED located?

toggle

B I PROCESS LIMITED is registered at Elson House, Anglesey Road, Burton On Trent, Staffordshire DE14 3NX.

What does B I PROCESS LIMITED do?

toggle

B I PROCESS LIMITED operates in the Manufacture of tanks, reservoirs and containers of metal (28.21 - SIC 2003) sector.

What is the latest filing for B I PROCESS LIMITED?

toggle

The latest filing was on 26/05/2006: Order of court to wind up.