BSS LED [R&D] LIMITED

Register to unlock more data on OkredoRegister

BSS LED [R&D] LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07235861

Incorporation date

27/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2010)
dot icon08/12/2025
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-12-08
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon01/12/2025
Removal of liquidator by court order
dot icon21/11/2025
Liquidators' statement of receipts and payments to 2025-11-18
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-11-18
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-11-18
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-11-18
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-11-18
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-11-18
dot icon29/11/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2019
Statement of affairs
dot icon25/11/2019
Appointment of a voluntary liquidator
dot icon25/11/2019
Resolutions
dot icon07/11/2019
Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2019-11-07
dot icon05/06/2019
Confirmation statement made on 2019-04-27 with updates
dot icon26/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon04/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon15/10/2018
Resolutions
dot icon04/10/2018
Registered office address changed from Unit 5 & 6 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 2018-10-04
dot icon05/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2017
Termination of appointment of Andreas Van De Meerendonk as a director on 2017-07-26
dot icon27/07/2017
Registered office address changed from Unit 5 Ashwood Business Park Ashington Northumberland NE63 0XD to Unit 5 & 6 Shepley Industrial Estate South Audenshaw Manchester M34 5DW on 2017-07-27
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Appointment of Mr Andreas Van De Meerendonk as a director on 2016-09-22
dot icon20/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Registered office address changed from 2 2 Jordan Street 2Nd Floor Manchester M15 4PY to Unit 5 Ashwood Business Park Ashington Northumberland NE63 0XD on 2014-09-11
dot icon19/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Giles Storey as a director
dot icon19/05/2014
Termination of appointment of Hanneke Bell as a director
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-03-31
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-03-30
dot icon28/10/2013
Registered office address changed from Castle Hill Farm Mill Lane Ashley, Ringway Altrincham Cheshire WA15 0RE United Kingdom on 2013-10-28
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Appointment of Mr Giles Storey as a director
dot icon13/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2013
Registered office address changed from Marlfields House London Road Adlington Stockport Cheshire SK10 4NG on 2013-01-29
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon07/06/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon03/05/2012
Certificate of change of name
dot icon03/05/2012
Change of name notice
dot icon28/03/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon21/09/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2011
Appointment of Steven Bell as a secretary
dot icon18/05/2011
Termination of appointment of Christian Bell as a director
dot icon18/05/2011
Termination of appointment of Christian Bell as a secretary
dot icon17/05/2011
Appointment of Steven Bell as a director
dot icon11/05/2011
Registered office address changed from 2 Jordan Street Knotts Mill Manchester M15 4PY United Kingdom on 2011-05-11
dot icon21/12/2010
Appointment of Christian James Bell as a secretary
dot icon21/12/2010
Termination of appointment of Steven Bell as a director
dot icon21/12/2010
Appointment of Hanneke Kathleen Bell as a director
dot icon14/06/2010
Appointment of Mr Christian Bell as a director
dot icon14/06/2010
Appointment of Mr Steven Mark Bell as a director
dot icon29/04/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-04-29
dot icon29/04/2010
Termination of appointment of Graham Cowan as a director
dot icon27/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
27/04/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meerendonk, Andreas Van De
Director
22/09/2016 - 26/07/2017
-
Bell, Steven Mark
Director
05/05/2011 - Present
9
Bell, Steven Mark
Director
27/04/2010 - 29/10/2010
9
Cowan, Graham Michael
Director
27/04/2010 - 27/04/2010
7050
Storey, Giles
Director
01/04/2013 - 15/04/2014
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BSS LED [R&D] LIMITED

BSS LED [R&D] LIMITED is an(a) Liquidation company incorporated on 27/04/2010 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 2 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 BSS LED [R&D] LIMITED?

toggle

BSS LED [R&D] LIMITED is currently Liquidation. It was registered on 27/04/2010 .

Where is BSS LED [R&D] LIMITED located?

toggle

BSS LED [R&D] LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does BSS LED [R&D] LIMITED do?

toggle

BSS LED [R&D] LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BSS LED [R&D] LIMITED?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-12-08.