Company NameBSG Land Power Machinery Limited
Company StatusDissolved
Company Number04339452
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)
Dissolution Date20 March 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameGraham Leslie Godward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitehouse Farm
Maldon Road Danbury
Chelmsford
Essex
CM3 4QJ
Director NameDavid Alan Parsons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleEngineer
Correspondence Address53 Bury Road
Stowmarket
Suffolk
IP14 1PD
Secretary NameDavid Alan Parsons
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleEngineer
Correspondence Address53 Bury Road
Stowmarket
Suffolk
IP14 1PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2005Return made up to 13/12/05; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 February 2003Return made up to 13/12/02; full list of members (7 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
13 December 2001Incorporation (15 pages)