BAS WAGSTAFF LTD

Register to unlock more data on OkredoRegister

BAS WAGSTAFF LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00991307

Incorporation date

09/10/1970

Size

Small

Contacts

Registered address

Registered address

Commercial Buildings, 11-15 Cross Street, Manchester M2 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon13/08/2015
Restoration by order of the court
dot icon07/06/2007
Dissolved
dot icon07/03/2007
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2007
Liquidators' statement of receipts and payments
dot icon20/09/2006
Liquidators' statement of receipts and payments
dot icon02/09/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2005
Administrator's progress report
dot icon15/04/2005
Administrator's progress report
dot icon02/03/2005
Statement of affairs
dot icon02/12/2004
Result of meeting of creditors
dot icon17/11/2004
Statement of administrator's proposal
dot icon20/09/2004
Registered office changed on 20/09/04 from: station road industrial estate station road great harwood blackburn lancs BB6 7AJ
dot icon17/09/2004
Appointment of an administrator
dot icon28/04/2004
Return made up to 24/04/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/05/2003
Return made up to 24/04/03; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2002-03-31
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon05/06/2002
Return made up to 24/04/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/07/2001
Particulars of mortgage/charge
dot icon15/06/2001
Return made up to 24/04/01; full list of members
dot icon15/06/2001
New director appointed
dot icon14/03/2001
Certificate of change of name
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon21/02/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon29/06/1999
Full accounts made up to 1998-09-30
dot icon16/05/1999
Return made up to 24/04/99; full list of members
dot icon07/05/1999
Director resigned
dot icon13/05/1998
Return made up to 24/04/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-09-30
dot icon09/12/1997
New director appointed
dot icon21/05/1997
Full accounts made up to 1996-09-30
dot icon21/05/1997
Return made up to 24/04/97; no change of members
dot icon06/10/1996
New director appointed
dot icon22/05/1996
Return made up to 24/04/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-09-30
dot icon22/05/1995
Full accounts made up to 1994-09-30
dot icon22/05/1995
Return made up to 24/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Director resigned
dot icon29/06/1994
Full accounts made up to 1993-09-30
dot icon12/05/1994
Return made up to 24/04/94; no change of members
dot icon02/02/1994
Particulars of mortgage/charge
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon18/11/1993
Director resigned
dot icon18/11/1993
New director appointed
dot icon20/05/1993
Full accounts made up to 1992-09-30
dot icon13/05/1993
Return made up to 24/04/93; full list of members
dot icon18/05/1992
Full accounts made up to 1991-09-30
dot icon06/05/1992
Return made up to 24/04/92; no change of members
dot icon21/06/1991
Full accounts made up to 1990-09-30
dot icon21/06/1991
Return made up to 14/05/91; no change of members
dot icon29/06/1990
Full accounts made up to 1989-09-30
dot icon29/06/1990
Return made up to 24/05/90; full list of members
dot icon24/05/1989
Full accounts made up to 1988-09-30
dot icon24/05/1989
Return made up to 04/05/89; full list of members
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon20/10/1988
New director appointed
dot icon01/08/1988
Particulars of mortgage/charge
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Full accounts made up to 1987-09-30
dot icon13/04/1988
Return made up to 31/03/88; full list of members
dot icon07/03/1988
Director resigned
dot icon07/03/1988
Director resigned
dot icon17/08/1987
Full accounts made up to 1986-09-30
dot icon17/08/1987
Return made up to 04/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Full accounts made up to 1985-09-30
dot icon05/08/1986
Return made up to 14/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconNext confirmation date
24/04/2017
dot iconNext due date
22/05/2005
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
dot iconNext due on
31/01/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Ian Barry
Director
01/05/2002 - Present
-
Kelly, David William
Director
01/11/1993 - Present
1
Halstead, John Linley
Director
01/05/2002 - Present
-
Jones, Caroline Marie
Director
01/10/1996 - Present
1
Kelly, Janet Elizabeth
Director
01/08/1997 - Present
-

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 BAS WAGSTAFF LTD

BAS WAGSTAFF LTD is an(a) Liquidation company incorporated on 09/10/1970 with the registered office located at Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD. There are currently 7 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 BAS WAGSTAFF LTD?

toggle

BAS WAGSTAFF LTD is currently Liquidation. It was registered on 09/10/1970 and dissolved on 30/10/2014.

Where is BAS WAGSTAFF LTD located?

toggle

BAS WAGSTAFF LTD is registered at Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD.

What does BAS WAGSTAFF LTD do?

toggle

BAS WAGSTAFF LTD operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for BAS WAGSTAFF LTD?

toggle

The latest filing was on 13/08/2015: Restoration by order of the court.