BS ADMIN LIMITED

Register to unlock more data on OkredoRegister

BS ADMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03332818

Incorporation date

12/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ATHERTON BAILEY, Arundel House Amberley Court, County Oak Way, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Administrator's progress report to 2015-10-02
dot icon08/10/2015
Notice of move from Administration to Dissolution on 2015-10-02
dot icon07/06/2015
Administrator's progress report to 2015-05-09
dot icon04/02/2015
Notice of vacation of office by administrator
dot icon24/11/2014
Administrator's progress report to 2014-11-09
dot icon18/05/2014
Administrator's progress report to 2014-05-09
dot icon28/11/2013
Administrator's progress report to 2013-11-09
dot icon25/11/2013
Certificate of change of name
dot icon25/11/2013
Change of name notice
dot icon19/09/2013
Administrator's progress report to 2013-05-09
dot icon19/09/2013
Notice of extension of period of Administration
dot icon20/05/2013
Administrator's progress report to 2013-05-09
dot icon12/05/2013
Satisfaction of charge 2 in full
dot icon06/12/2012
Notice of extension of period of Administration
dot icon26/11/2012
Administrator's progress report to 2012-11-09
dot icon19/07/2012
Result of meeting of creditors
dot icon27/06/2012
Statement of administrator's proposal
dot icon29/05/2012
Appointment of an administrator
dot icon29/05/2012
Appointment of an administrator
dot icon29/05/2012
Court order
dot icon24/04/2012
Rectified 2.12B was removed from the public register on 30/05/2012 pursuant to Order of Court
dot icon03/04/2012
Registered office address changed from 179 Dalling Road Hammersmith London W6 0ES on 2012-04-04
dot icon03/04/2012
Appointment of Stanley Owen Morse as a secretary
dot icon03/04/2012
Termination of appointment of Robert Morgan as a secretary
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Previous accounting period shortened from 2010-12-30 to 2010-12-29
dot icon12/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon30/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/03/2010
Director's details changed for Patricia Ann Palmer on 2010-03-19
dot icon29/03/2010
Director's details changed for Sophearith Moeng on 2010-03-19
dot icon28/07/2009
Secretary appointed robert colin morgan
dot icon28/07/2009
Director appointed soph moeng
dot icon28/07/2009
Appointment terminated secretary stanley morse
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 13/03/09; full list of members
dot icon02/12/2008
Return made up to 13/03/08; full list of members
dot icon29/06/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon09/08/2007
Certificate of re-registration from Public Limited Company to Private
dot icon09/08/2007
Application for reregistration from PLC to private
dot icon09/08/2007
Re-registration of Memorandum and Articles
dot icon09/08/2007
Resolutions
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Return made up to 13/03/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 13/03/06; full list of members
dot icon01/09/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 13/03/05; full list of members
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon04/04/2004
Return made up to 13/03/04; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 13/03/03; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon19/05/2002
Return made up to 13/03/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 13/03/01; full list of members
dot icon05/02/2001
Registered office changed on 06/02/01 from: 123 promenade cheltenham gloucestershire GL50 1NW
dot icon05/02/2001
Director resigned
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Return made up to 13/03/00; full list of members
dot icon01/03/2000
Particulars of mortgage/charge
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 13/03/99; no change of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon17/05/1998
Return made up to 13/03/98; full list of members
dot icon17/05/1998
New director appointed
dot icon14/05/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon23/04/1998
New director appointed
dot icon22/12/1997
Ad 10/12/97--------- £ si [email protected]=16607 £ ic 52060/68667
dot icon20/10/1997
Ad 26/09/97--------- £ si [email protected]=2060 £ ic 50000/52060
dot icon14/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon14/07/1997
Auditor's report
dot icon14/07/1997
Auditor's statement
dot icon14/07/1997
Balance Sheet
dot icon14/07/1997
Re-registration of Memorandum and Articles
dot icon14/07/1997
Declaration on reregistration from private to PLC
dot icon14/07/1997
Application for reregistration from private to PLC
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Ad 14/07/97--------- £ si [email protected]=49998 £ ic 2/50000
dot icon14/07/1997
S-div 10/07/97
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
£ nc 1000/100000 10/07/97
dot icon05/07/1997
Memorandum and Articles of Association
dot icon29/06/1997
Certificate of change of name
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon12/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/1997 - 10/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/03/1997 - 10/06/1997
43699
BPE SECRETARIES LIMITED
Corporate Secretary
10/06/1997 - 26/07/2007
80
Stanley, David Mark
Director
08/11/1998 - 07/02/2007
4
Taylor-Medhurst, Peter Alexander
Director
10/06/1997 - 31/07/2005
2

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 BS ADMIN LIMITED

BS ADMIN LIMITED is an(a) Dissolved company incorporated on 12/03/1997 with the registered office located at C/O ATHERTON BAILEY, Arundel House Amberley Court, County Oak Way, Whitworth Road, Crawley, West Sussex RH11 7XL. There are currently 4 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 BS ADMIN LIMITED?

toggle

BS ADMIN LIMITED is currently Dissolved. It was registered on 12/03/1997 and dissolved on 08/01/2016.

Where is BS ADMIN LIMITED located?

toggle

BS ADMIN LIMITED is registered at C/O ATHERTON BAILEY, Arundel House Amberley Court, County Oak Way, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does BS ADMIN LIMITED do?

toggle

BS ADMIN LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for BS ADMIN LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.