BOSAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BOSAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00603875

Incorporation date

01/05/1958

Size

Dormant

Contacts

Registered address

Registered address

Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1958)
dot icon06/08/2013
Restoration by order of the court
dot icon06/09/2006
Dissolved
dot icon06/06/2006
Return of final meeting in a members' voluntary winding up
dot icon06/06/2006
Liquidators' statement of receipts and payments
dot icon26/01/2006
Registered office changed on 26/01/06 from: 330 walton summit bamber bridge preston lancashire PR5 8AP
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Appointment of a voluntary liquidator
dot icon04/01/2006
Declaration of solvency
dot icon25/11/2005
Return made up to 28/10/05; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Return made up to 28/10/04; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/07/2004
Accounts for a dormant company made up to 2002-12-31
dot icon14/11/2003
Return made up to 28/10/03; full list of members
dot icon04/06/2003
Full accounts made up to 2001-12-31
dot icon03/03/2003
Return made up to 28/10/02; full list of members
dot icon28/06/2002
Registered office changed on 28/06/02 from: crown business park dukestown tredegar gwent NP22 4EF
dot icon10/12/2001
Return made up to 28/10/01; full list of members
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Ad 02/11/00--------- £ si 2000000@1=2000000 £ ic 5683530/7683530
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
£ nc 7300000/9300000 02/11/00
dot icon04/01/2001
New director appointed
dot icon02/01/2001
New director appointed
dot icon27/11/2000
Director resigned
dot icon17/11/2000
Return made up to 28/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Ad 28/09/00--------- £ si 2000000@1=2000000 £ ic 3683530/5683530
dot icon25/10/2000
Nc inc already adjusted 28/09/00
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon02/05/2000
Full accounts made up to 1998-12-31
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Particulars of contract relating to shares
dot icon07/02/2000
Ad 23/12/99--------- £ si 2460000@1=2460000 £ ic 1223530/3683530
dot icon07/02/2000
£ nc 1300000/5300000 23/12/99
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon21/12/1999
Return made up to 28/10/99; full list of members
dot icon04/07/1999
Registered office changed on 04/07/99 from: tafarnaubach industrial estate tredegar gwent south wales NP2 3XY
dot icon16/11/1998
Return made up to 28/10/98; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Auditor's resignation
dot icon23/07/1998
Ad 10/07/98--------- £ si 500000@1=500000 £ ic 723530/1223530
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
£ nc 800000/1300000 10/07/98
dot icon07/11/1997
Return made up to 28/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Full accounts made up to 1995-12-31
dot icon15/11/1996
Return made up to 28/10/96; full list of members
dot icon08/11/1995
Return made up to 28/10/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
Director resigned;new director appointed
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Director resigned
dot icon07/11/1994
Return made up to 28/10/94; change of members
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Director resigned;new director appointed
dot icon23/11/1993
New director appointed
dot icon16/11/1993
Return made up to 03/11/93; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Full accounts made up to 1991-12-31
dot icon23/11/1992
Return made up to 14/11/92; full list of members
dot icon07/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1992
Full accounts made up to 1990-12-31
dot icon03/01/1992
Director resigned;new director appointed
dot icon15/11/1991
Director resigned
dot icon11/11/1991
Return made up to 14/11/91; no change of members
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon22/02/1991
Certificate of change of name
dot icon03/01/1991
Return made up to 14/11/90; no change of members
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon20/03/1990
Return made up to 14/11/89; full list of members
dot icon14/07/1989
Return made up to 30/09/88; full list of members
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon29/02/1988
Director resigned;new director appointed
dot icon23/09/1987
Return made up to 31/07/86; full list of members; amend
dot icon07/09/1987
Return made up to 01/07/87; full list of members
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Secretary resigned
dot icon21/07/1987
Secretary resigned
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Return made up to 31/07/86; full list of members
dot icon10/10/1986
Particulars of mortgage/charge
dot icon10/10/1986
Particulars of mortgage/charge
dot icon12/09/1986
Full accounts made up to 1985-12-31
dot icon01/05/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
28/10/2016
dot iconNext due date
25/11/2006
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
dot iconNext due on
31/10/2006
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John Alun
Secretary
31/10/1992 - 17/01/2000
-

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 BOSAL INDUSTRIES LIMITED

BOSAL INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 01/05/1958 with the registered office located at Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TL. 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 BOSAL INDUSTRIES LIMITED?

toggle

BOSAL INDUSTRIES LIMITED is currently Liquidation. It was registered on 01/05/1958 .

Where is BOSAL INDUSTRIES LIMITED located?

toggle

BOSAL INDUSTRIES LIMITED is registered at Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TL.

What does BOSAL INDUSTRIES LIMITED do?

toggle

BOSAL INDUSTRIES LIMITED operates in the Manufacture of parts and accessories for motor vehicles and their engines (34.30 - SIC 2003) sector.

What is the latest filing for BOSAL INDUSTRIES LIMITED?

toggle

The latest filing was on 06/08/2013: Restoration by order of the court.