B C Sanitan Limited
Private Limited Company
B C Sanitan Limited
PO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Company Name | B C Sanitan Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 02537617 |
---|
Incorporation Date | 6 September 1990 |
---|
Dissolution Date | 14 July 2015 (active for 24 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Simco 365 Limited and Sovereign Furniture Limited |
---|
Current Directors | — |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 March |
---|
Latest Return | 6 September 2014 (9 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Shared Address | This company shares its address with 3 other companies |
Constituency | Bradford South |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 30 March |
---|
Category | Dormant |
---|
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 6 September 2014 (9 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
31 March 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 | 1 page |
---|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08 | 3 pages |
---|
8 October 2014 | Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 | 1 page |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—