About

Registered Number: 05628639
Date of Incorporation: 18/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: Boulevard House, 160 High Street, Tunstall, Stoke-On-Trent, ST6 5TT

 

Established in 2005, B & C Sanitary Mouldmaking Ltd has its registered office in Tunstall, Stoke-On-Trent, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Simcock, Brian Joseph, Simcock, Carole Barbara are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMCOCK, Brian Joseph 18 November 2005 - 1
SIMCOCK, Carole Barbara 18 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2014
AD01 - Change of registered office address 14 October 2013
AD01 - Change of registered office address 04 July 2013
RESOLUTIONS - N/A 03 July 2013
4.20 - N/A 03 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA01 - Change of accounting reference date 01 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 11 January 2007
225 - Change of Accounting Reference Date 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.