About

Registered Number: 02269278
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP

 

Business & Consumer Services Ltd was established in 1988. We don't currently know the number of employees at this company. This company has 3 directors listed as Gray, Karen, Dickens, Alan Vincent, Dickens, Beatrice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Alan Vincent N/A - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Karen 01 August 2000 - 1
DICKENS, Beatrice N/A 01 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 12 December 1995
288 - N/A 06 September 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 10 March 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 23 June 1993
363s - Annual Return 23 June 1993
287 - Change in situation or address of Registered Office 26 August 1992
363b - Annual Return 02 October 1991
363a - Annual Return 02 October 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1991
287 - Change in situation or address of Registered Office 08 September 1991
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
288 - N/A 30 June 1988
287 - Change in situation or address of Registered Office 30 June 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.