BOSAL INDUSTRIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 00603875
Status Liquidation
Incorporation Date 1 May 1958
Company Type Private Limited Company
Address CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 9TL
Home Country United Kingdom
Nature of Business 3430 - Manufacture motor vehicle & engine parts
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of BOSAL INDUSTRIES LIMITED are www.bosalindustries.co.uk, and www.bosal-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bosal Industries Limited is a Private Limited Company. The company registration number is 00603875. Bosal Industries Limited has been working since 01 May 1958. The present status of the company is Liquidation. The registered address of Bosal Industries Limited is Castle Chambers 43 Castle Street Liverpool Merseyside L2 9tl. . SCOTT, Paul Branch is a Secretary of the company. BOS, Karel is a Director of the company. SCOTT, Paul Branch is a Director of the company. BOSAL INTERNATIONAL MANAGEMENT N.V. is a Director of the company. Secretary JONES, John Alun has been resigned. Secretary SCOTT, Paul Branch has been resigned. Director BALFOUR, Stephen Cecil has been resigned. Director BOS, Karel has been resigned. Director CLUTTERBUCK, Nigel Beverley has been resigned. Director DAVIES, Robert David has been resigned. Director ROONEY, Robert has been resigned. Director SCOTT, Paul Branch has been resigned. Director VAN DER BROEK, Leo has been resigned. Director WALTER, Jonathan Mark has been resigned. The company operates in "Manufacture motor vehicle & engine parts".


Current Directors

Secretary
SCOTT, Paul Branch
Appointed Date: 17 January 2000

Director
BOS, Karel
Appointed Date: 21 November 2000
64 years old

Director
SCOTT, Paul Branch
Appointed Date: 14 June 2001
81 years old

Director
BOSAL INTERNATIONAL MANAGEMENT N.V.
Appointed Date: 09 December 1991

Resigned Directors

Secretary
JONES, John Alun
Resigned: 17 January 2000
Appointed Date: 31 October 1992

Secretary
SCOTT, Paul Branch
Resigned: 31 October 1992

Director
BALFOUR, Stephen Cecil
Resigned: 21 July 1995
Appointed Date: 27 January 1994
80 years old

Director
BOS, Karel
Resigned: 21 November 2000
97 years old

Director
CLUTTERBUCK, Nigel Beverley
Resigned: 10 February 1995
Appointed Date: 09 November 1993
79 years old

Director
DAVIES, Robert David
Resigned: 31 December 1999
Appointed Date: 04 January 1995
72 years old

Director
ROONEY, Robert
Resigned: 31 December 1993
84 years old

Director
SCOTT, Paul Branch
Resigned: 31 October 1992
81 years old

Director
VAN DER BROEK, Leo
Resigned: 09 December 1991
88 years old

Director
WALTER, Jonathan Mark
Resigned: 14 June 2001
Appointed Date: 10 January 2000
64 years old

BOSAL INDUSTRIES LIMITED Events

06 Aug 2013
Restoration by order of the court
06 Sep 2006
Dissolved
06 Jun 2006
Return of final meeting in a members' voluntary winding up
06 Jun 2006
Liquidators' statement of receipts and payments
26 Jan 2006
Registered office changed on 26/01/06 from: 330 walton summit bamber bridge preston lancashire PR5 8AP
...
... and 100 more events
13 Oct 1986
Return made up to 31/07/86; full list of members

10 Oct 1986
Particulars of mortgage/charge

10 Oct 1986
Particulars of mortgage/charge

12 Sep 1986
Full accounts made up to 31 December 1985

01 May 1958
Incorporation

BOSAL INDUSTRIES LIMITED Charges

30 September 1986
Supplemental legal charge
Delivered: 10 October 1986
Status: Satisfied on 25 February 1995
Persons entitled: Investors Industry PLC.
Description: Fixed charge on all book & other debts due or owing to the…
30 September 1986
Chattel mortgage
Delivered: 10 October 1986
Status: Satisfied on 25 February 1995
Persons entitled: Investors in Industry PLC.
Description: Fixed charge upon:- eagle moon case-maker module…
24 July 1984
Counter indemnity
Delivered: 26 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: £20,000 standing in or to be credited to a designated…
12 May 1980
Debenture
Delivered: 16 May 1980
Status: Satisfied on 25 February 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: All f/h & l/h property of the company present & future tog…