Company NameB.S.S. Surface Restoration Ltd.
Company StatusDissolved
Company Number02919406
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date11 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Anne Muir
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleHousewife
Correspondence Address79 Woodbury Road
Halesowen
West Midlands
B62 9AW
Director NameSimpson Muir
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Woodbury Road
Halesowen
West Midlands
B62 9AW
Secretary NameJennifer Anne Muir
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleSecretary
Correspondence Address79 Woodbury Road
Halesowen
West Midlands
B62 9AW
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Gross Profit£64,101
Net Worth£40,581
Cash£85
Current Liabilities£84,951

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Liquidators statement of receipts and payments to 30 November 2015 (5 pages)
11 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 30 July 2015 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
23 February 2015Liquidators statement of receipts and payments to 30 January 2015 (5 pages)
23 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
13 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
13 August 2014Liquidators statement of receipts and payments to 30 July 2014 (5 pages)
12 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
12 February 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
14 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
14 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Court order insolvency:replacement of liq (34 pages)
10 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
10 June 2009Insolvency:s/s cert.release of liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2009Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
14 February 2008Registered office changed on 14/02/08 from: 111-112 pedmore road lye stoubridge west midlands DY9 8DG (1 page)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Appointment of a voluntary liquidator (1 page)
9 February 2008Statement of affairs (5 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
29 June 2006Return made up to 15/04/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 15/04/03; full list of members (7 pages)
4 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
13 May 2002Return made up to 15/04/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
17 April 2001Return made up to 15/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 April 2000 (4 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 15/04/00; full list of members (6 pages)
4 June 1999Full accounts made up to 30 April 1999 (7 pages)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
17 June 1998Full accounts made up to 30 April 1998 (7 pages)
1 May 1998Return made up to 15/04/98; no change of members (4 pages)
12 June 1997Full accounts made up to 30 April 1997 (2 pages)
28 April 1997Return made up to 15/04/97; no change of members (4 pages)
15 July 1996Return made up to 15/04/96; full list of members (6 pages)
9 June 1996Full accounts made up to 30 April 1996 (7 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 30 April 1995 (1 page)
25 September 1995Registered office changed on 25/09/95 from: 79 woodbury road halesowen west midlans B62 9AW (1 page)
7 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: porteus irving 151 st heliers road northfield birmingham west midlands B31 1QP (1 page)
21 March 1995Director resigned (2 pages)
21 March 1995Secretary resigned (2 pages)
21 March 1995Registered office changed on 21/03/95 from: millfields house millfields rd ettingshall wolverhampton west midlands WV4 6JE (1 page)