This company is commonly known as Bms Superfactors Limited. The company was founded 27 years ago and was given the registration number 03359085. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 74990 - Non-trading company.
Name | : | BMS SUPERFACTORS LIMITED |
---|---|---|
Company Number | : | 03359085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 1997 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 24 May 2017 | Active |
3 Royal Gardens, Bowdon, WA14 3GX | Secretary | 01 May 1998 | Active |
12 Kentmere Close, Burnley, BB12 8UG | Secretary | 21 February 2003 | Active |
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 07 August 2017 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 24 April 1997 | Active |
3 Royal Gardens, Bowdon, WA14 3GX | Director | 01 May 1998 | Active |
Apartment 9 The Greens, 438 Hale Road, Hale Barns, WA15 8TH | Director | 16 May 1997 | Active |
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 07 August 2017 | Active |
8 Treetops Close, Dobcross, Oldham, OL3 5AS | Director | 31 July 2003 | Active |
625a Ripponden Road, Oldham, OL1 4JU | Director | 23 July 1999 | Active |
The Brackens, Delamere Road, Norley, Frodsham, England, WA6 6NG | Director | 31 July 2003 | Active |
249-251 Oldham Road, Rochdale, Lancashire, OL16 5RD | Director | 31 July 2003 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 24 May 2017 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 24 April 1997 | Active |
Superfactor (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Sharles Ca, 29 Brandon Street, Hamilton, Scotland, ML3 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-19 | Resolution | Resolution. | Download |
2018-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Address | Change sail address company with old address new address. | Download |
2018-04-27 | Address | Move registers to registered office company with new address. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-26 | Accounts | Change account reference date company. | Download |
2018-01-26 | Accounts | Change account reference date company current extended. | Download |
2017-11-22 | Accounts | Change account reference date company current shortened. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Officers | Appoint person secretary company with name date. | Download |
2017-07-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.