B.S. NOMINEES LIMITED

Register to unlock more data on OkredoRegister

B.S. NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101501

Incorporation date

19/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon01/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon08/06/2022
Appointment of Mr Paul Raymond Williams as a secretary on 2022-06-07
dot icon07/06/2022
Termination of appointment of William James Palmer as a secretary on 2022-06-07
dot icon09/12/2021
Appointment of Mr William James Palmer as a secretary on 2021-12-09
dot icon09/12/2021
Termination of appointment of Christopher Anthony D'souza as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Christopher Anthony D'souza as a secretary on 2021-12-09
dot icon07/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon16/09/2021
Termination of appointment of Neil Patrick Turner as a director on 2021-09-15
dot icon07/07/2021
Termination of appointment of Peter John Ellwood as a director on 2021-07-05
dot icon07/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon14/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/01/2020
Secretary's details changed for Christopher Anthony Dsouza on 2020-01-13
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon31/05/2019
Termination of appointment of Kenneth John Conolly as a director on 2019-05-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon01/06/2018
Termination of appointment of Michael Carl Taxman as a director on 2018-05-31
dot icon16/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon03/01/2017
Termination of appointment of Michael David Blankstone as a director on 2017-01-03
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon27/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-05-31
dot icon25/08/2015
Appointment of Mr Paul Raymond Williams as a director on 2015-08-11
dot icon24/08/2015
Statement of company's objects
dot icon24/08/2015
Resolutions
dot icon12/08/2015
Appointment of Mr Neil Patrick Turner as a director on 2015-08-11
dot icon12/08/2015
Appointment of Mr Benjamin Max Taxman as a director on 2015-08-11
dot icon12/08/2015
Appointment of Mr Christopher Anthony D'souza as a director on 2015-08-11
dot icon02/06/2015
Termination of appointment of Stephen Henry Sington as a director on 2015-05-31
dot icon18/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2014-05-31
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-05-31
dot icon23/11/2012
Full accounts made up to 2012-05-31
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Simon Sibthorp as a director
dot icon30/11/2011
Full accounts made up to 2011-05-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-05-31
dot icon29/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon10/11/2009
Director's details changed for Kenneth John Conolly on 2009-11-10
dot icon10/11/2009
Director's details changed for Simon Sibthorp on 2009-11-10
dot icon10/11/2009
Director's details changed for Stephen Henry Sington on 2009-11-10
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Michael Carl Taxman on 2009-11-09
dot icon09/11/2009
Director's details changed for Peter John Ellwood on 2009-11-09
dot icon09/11/2009
Director's details changed for Michael David Blankstone on 2009-11-09
dot icon09/11/2009
Director's details changed for Neil Simon Blankstone on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Christopher Anthony Dsouza on 2009-11-09
dot icon27/10/2009
Full accounts made up to 2009-05-31
dot icon14/09/2009
Registered office changed on 14/09/2009 from 91 duke street liverpool L1 5AA
dot icon07/11/2008
Return made up to 06/11/08; full list of members
dot icon14/10/2008
Full accounts made up to 2008-05-31
dot icon23/11/2007
Return made up to 06/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-05-31
dot icon06/12/2006
Full accounts made up to 2006-05-31
dot icon08/11/2006
Return made up to 06/11/06; full list of members
dot icon21/11/2005
Full accounts made up to 2005-05-31
dot icon07/11/2005
Return made up to 06/11/05; full list of members
dot icon05/05/2005
Director resigned
dot icon17/01/2005
Full accounts made up to 2004-05-31
dot icon16/11/2004
Return made up to 06/11/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-05-31
dot icon13/11/2003
Return made up to 06/11/03; full list of members
dot icon25/06/2003
Auditor's resignation
dot icon30/12/2002
Full accounts made up to 2002-05-31
dot icon30/12/2002
Accounting reference date extended from 26/05/03 to 31/05/03
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-05-25
dot icon20/11/2001
Return made up to 06/11/01; full list of members
dot icon28/10/2001
Secretary resigned
dot icon28/10/2001
New secretary appointed
dot icon04/12/2000
Full accounts made up to 2000-05-26
dot icon13/11/2000
Return made up to 06/11/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-05-28
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Return made up to 06/11/99; full list of members
dot icon19/01/1999
Full accounts made up to 1998-05-29
dot icon23/11/1998
Return made up to 06/11/98; no change of members
dot icon22/10/1998
Auditor's resignation
dot icon12/02/1998
Full accounts made up to 1997-05-30
dot icon03/12/1997
Return made up to 06/11/97; full list of members
dot icon12/02/1997
Full accounts made up to 1996-05-31
dot icon27/11/1996
Return made up to 06/11/96; no change of members
dot icon26/01/1996
Full accounts made up to 1995-05-26
dot icon14/11/1995
Return made up to 06/11/95; full list of members
dot icon20/07/1995
Accounting reference date extended from 11/05 to 26/05
dot icon07/12/1994
Full accounts made up to 1994-05-13
dot icon07/12/1994
Return made up to 06/11/94; no change of members
dot icon16/12/1993
Full accounts made up to 1993-05-07
dot icon16/12/1993
Return made up to 06/11/93; no change of members
dot icon17/01/1993
Full accounts made up to 1992-05-08
dot icon17/01/1993
Accounting reference date shortened from 17/05 to 11/05
dot icon16/11/1992
Return made up to 06/11/92; full list of members
dot icon02/12/1991
Full accounts made up to 1991-05-17
dot icon02/12/1991
Accounting reference date shortened from 06/05 to 17/05
dot icon25/11/1991
Return made up to 06/11/91; no change of members
dot icon11/06/1991
Pd 20/02/87--------- £ si 2@1
dot icon21/11/1990
Full accounts made up to 1990-05-11
dot icon21/11/1990
Return made up to 02/10/90; full list of members
dot icon22/02/1990
Full accounts made up to 1989-05-05
dot icon22/02/1990
Return made up to 14/12/89; full list of members
dot icon13/03/1989
New director appointed
dot icon13/03/1989
Full accounts made up to 1988-05-06
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon27/05/1988
Accounting reference date shortened from 31/03 to 06/05
dot icon15/04/1988
Accounts made up to 1987-05-08
dot icon15/04/1988
New secretary appointed;new director appointed
dot icon15/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1987
Registered office changed on 20/02/87 from: 124-128 city road london EC1V 2NJ
dot icon19/02/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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. NOMINEES LIMITED

B.S. NOMINEES LIMITED is an(a) Dissolved company incorporated on 19/02/1987 with the registered office located at Walker House, Exchange Flags, Liverpool L2 3YL. There is currently no 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.S. NOMINEES LIMITED?

toggle

B.S. NOMINEES LIMITED is currently Dissolved. It was registered on 19/02/1987 and dissolved on 15/04/2025.

Where is B.S. NOMINEES LIMITED located?

toggle

B.S. NOMINEES LIMITED is registered at Walker House, Exchange Flags, Liverpool L2 3YL.

What does B.S. NOMINEES LIMITED do?

toggle

B.S. NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.S. NOMINEES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.