B.S.C. (DIECASTING) LIMITED

Register to unlock more data on OkredoRegister

B.S.C. (DIECASTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01115463

Incorporation date

25/05/1973

Size

Small

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1973)
dot icon25/12/2017
Final Gazette dissolved following liquidation
dot icon25/09/2017
Notice of move from Administration to Dissolution
dot icon12/06/2017
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-06-12
dot icon28/05/2017
Administrator's progress report to 2017-03-31
dot icon24/10/2016
Administrator's progress report to 2016-09-30
dot icon24/10/2016
Notice of extension of period of Administration
dot icon01/07/2016
Statement of affairs with form 2.14B
dot icon01/06/2016
Administrator's progress report to 2016-04-22
dot icon09/12/2015
Notice of deemed approval of proposals
dot icon19/11/2015
Statement of administrator's proposal
dot icon10/11/2015
Registered office address changed from Bsc Diecasting House Fryers Close Bloxwich Walsall Birmingham WS3 2XQ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 2015-11-10
dot icon02/11/2015
Appointment of an administrator
dot icon11/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Thomas Mark Nunan on 2014-11-11
dot icon14/11/2014
Current accounting period shortened from 2014-12-31 to 2014-11-30
dot icon23/06/2014
Accounts for a small company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Lesley Dudley as a director
dot icon08/02/2014
Registration of charge 011154630009
dot icon08/02/2014
Satisfaction of charge 8 in full
dot icon08/11/2013
Termination of appointment of Glenn Tonks as a director
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon13/06/2013
Register inspection address has been changed from Unit 4 16 Calverley Park Gardens Tunbridge Wells Kent TN1 2JN United Kingdom
dot icon15/05/2013
Satisfaction of charge 7 in full
dot icon15/05/2013
Satisfaction of charge 6 in full
dot icon11/10/2012
Appointment of Mr Glenn Tonks as a director
dot icon23/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr Thomas Mark Nunan on 2011-10-10
dot icon08/03/2012
Full accounts made up to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon14/06/2011
Registered office address changed from Great Horden Farmhouse Goudhurst Horden Cranbrook Kent TN17 2NJ United Kingdom on 2011-06-14
dot icon14/06/2011
Register inspection address has been changed from 3 60 York Rd Tunbridge Wells Kent
dot icon13/06/2011
Director's details changed for Lesley William Dudley on 2011-03-11
dot icon05/04/2011
Amended full accounts made up to 2010-06-30
dot icon05/04/2011
Amended full accounts made up to 2010-12-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/03/2011
Accounts for a small company made up to 2010-06-30
dot icon14/03/2011
Accounts for a small company made up to 2010-12-31
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/11/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon20/09/2010
Registered office address changed from 60 York Road Tunbridge Wells Kent TN1 1JY on 2010-09-20
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed from 3 60 York Road Tunbridge Wells Kent
dot icon21/06/2010
Director's details changed for Mr Thomas Mark Nunan on 2010-06-07
dot icon21/06/2010
Director's details changed for Thomas Nunan on 2010-06-07
dot icon21/06/2010
Register inspection address has been changed
dot icon10/12/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon20/07/2009
Return made up to 07/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon08/07/2009
Appointment terminated secretary eamonn brouder
dot icon25/06/2009
Director appointed thomas mark nunan
dot icon25/06/2009
Appointment terminated director eamonn brouder
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2009
Registered office changed on 18/06/2009 from c/o suites 555 105 london street reading berkshire RG1 4SQ
dot icon22/05/2009
Director and secretary appointed eamonn brouder
dot icon22/05/2009
Appointment terminated secretary michael stock
dot icon22/05/2009
Appointment terminate, director michael john stock logged form
dot icon22/05/2009
Appointment terminated director royston sims
dot icon22/05/2009
Appointment terminated director andrew richardson
dot icon22/05/2009
Appointment terminated director graham ashcroft
dot icon22/05/2009
Registered office changed on 22/05/2009 from c/o metalrax group PLC, ardath road, kings norton birmingham west midlands B38 9PN
dot icon09/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2009
Appointment terminated director barrie aston
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/08/2008
Secretary appointed michael john stock
dot icon04/08/2008
Appointment terminated secretary darren farrimond
dot icon25/07/2008
Director appointed andrew john richardson
dot icon01/07/2008
Return made up to 07/06/08; full list of members
dot icon16/05/2008
Appointment terminated director jeffrey edwards
dot icon13/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 07/06/07; full list of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: fryers close bloxwich walsall west midlands WS3 2XQ
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Miscellaneous
dot icon05/07/2006
Return made up to 07/06/06; full list of members
dot icon11/04/2006
New director appointed
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
New director appointed
dot icon29/06/2005
Return made up to 07/06/05; full list of members
dot icon15/06/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 07/06/04; full list of members
dot icon18/06/2004
Auditor's resignation
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned;director resigned
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Director resigned
dot icon02/07/2003
Return made up to 07/06/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 07/06/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 07/06/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 07/06/00; full list of members
dot icon26/06/2000
Director resigned
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 07/06/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 07/06/98; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 07/06/97; full list of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 07/06/96; no change of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 06/06/94; full list of members
dot icon02/02/1994
New director appointed
dot icon24/12/1993
Resolutions
dot icon24/12/1993
Resolutions
dot icon24/12/1993
Resolutions
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 06/06/93; full list of members
dot icon19/04/1993
Return made up to 20/03/93; full list of members
dot icon27/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Registered office changed on 05/05/92 from: 21 park street rowley regis warley west midlands B65 0LS
dot icon05/05/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon08/04/1992
Return made up to 20/03/92; no change of members
dot icon24/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon25/04/1991
Return made up to 31/03/91; no change of members
dot icon01/10/1990
Return made up to 20/09/90; full list of members
dot icon21/09/1990
Accounts for a medium company made up to 1990-03-31
dot icon09/01/1990
Return made up to 13/12/89; full list of members
dot icon12/12/1989
Accounts for a medium company made up to 1989-03-31
dot icon23/01/1989
Return made up to 15/12/88; full list of members
dot icon10/01/1989
Accounts for a small company made up to 1988-03-31
dot icon10/02/1988
Return made up to 14/10/87; full list of members
dot icon13/01/1988
Accounts for a small company made up to 1987-03-31
dot icon26/02/1987
Return made up to 14/11/86; full list of members
dot icon17/02/1987
Accounts for a medium company made up to 1986-03-31
dot icon03/01/1986
Annual return made up to 22/08/85
dot icon02/03/1985
Annual return made up to 24/12/84
dot icon27/06/1984
Annual return made up to 12/12/83
dot icon14/05/1983
Annual return made up to 14/07/82
dot icon13/05/1983
Annual return made up to 14/10/81
dot icon12/05/1983
Annual return made up to 14/10/80
dot icon08/09/1979
Annual return made up to 16/07/79
dot icon11/11/1978
Annual return made up to 17/07/78
dot icon10/11/1978
Annual return made up to 15/07/77
dot icon09/11/1978
Annual return made up to 15/07/76
dot icon31/05/1975
Annual return made up to 19/05/75
dot icon25/05/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Eric Stanley
Director
02/04/1992 - 23/05/2005
16
Nunan, Thomas Mark
Director
15/06/2009 - Present
20
Richardson, Andrew John
Director
16/07/2008 - 30/04/2009
97
Jones, Terry Ryan
Director
02/04/1992 - 25/05/2004
7
Arbuthnot, Richard
Director
02/04/1992 - 12/10/2007
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.S.C. (DIECASTING) LIMITED

B.S.C. (DIECASTING) LIMITED is an(a) Dissolved company incorporated on 25/05/1973 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director 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.S.C. (DIECASTING) LIMITED?

toggle

B.S.C. (DIECASTING) LIMITED is currently Dissolved. It was registered on 25/05/1973 and dissolved on 25/12/2017.

Where is B.S.C. (DIECASTING) LIMITED located?

toggle

B.S.C. (DIECASTING) LIMITED is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does B.S.C. (DIECASTING) LIMITED do?

toggle

B.S.C. (DIECASTING) LIMITED operates in the Casting of light metals (24.53 - SIC 2007) sector.

What is the latest filing for B.S.C. (DIECASTING) LIMITED?

toggle

The latest filing was on 25/12/2017: Final Gazette dissolved following liquidation.