Company NameB. S. A. Foundries Limited
DirectorsGeoffrey Robert James Borwick and Ian Pickering
Company StatusActive
Company Number01049987
CategoryPrivate Limited Company
Incorporation Date14 April 1972(52 years ago)
Previous NameBSA Darlington Foundry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Secretary NameAmanda Walker
NationalityBritish
StatusCurrent
Appointed01 September 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(26 years after company formation)
Appointment Duration26 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Director NameMr Bruce Ronald Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressIvy Cottage 3 Burtree Lane
Darlington
County Durham
DL3 0XQ
Director NameMr Michael Glyn Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Farmhouse
Melford Road Lawshall
Bury St Edmunds
Suffolk
IP29 4PY
Secretary NameRichard Leslie Angell
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence Address114 Normandy Avenue
Beverley
East Yorkshire
HU17 8PF
Secretary NameMr Adrian Christopher Peake
NationalityBritish
StatusResigned
Appointed13 May 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address7 High Ash Mount
Alwoodley
Leeds
West Yorkshire
LS17 8RN
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed14 September 1993(21 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(25 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 May 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due30 November 2016 (overdue)

Filing History

27 February 2018Restoration by order of the court (2 pages)
20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
22 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
19 May 1998Director resigned (1 page)
8 December 1997Accounts made up to 31 July 1997 (8 pages)
4 December 1997Return made up to 16/11/97; full list of members (8 pages)
21 November 1997Secretary's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Secretary resigned (1 page)
14 August 1997Auditor's resignation (1 page)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
11 February 1997Accounts made up to 31 July 1996 (8 pages)
22 November 1996Return made up to 16/11/96; no change of members (8 pages)
6 June 1996Accounts made up to 31 July 1995 (10 pages)
28 November 1995Secretary's particulars changed;director's particulars changed (4 pages)
28 November 1995Return made up to 16/11/95; no change of members (14 pages)
31 May 1995Accounts made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
14 April 1972Incorporation (13 pages)