Company NameBb (Walsall) Limited
Company StatusDissolved
Company Number00864385
CategoryPrivate Limited Company
Incorporation Date18 November 1965(58 years, 5 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NamesWalker Brothers (Walsall) Limited and Walker Brothers (Galvanizing) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(44 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(34 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(39 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Stanley Williams
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleManaging Director
Correspondence AddressRobinhill 110 Wellington Drive
Cannock
Staffordshire
WS11 1PX
Director NameMr James Ross Peel
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressPoppin
Drews Holloway
Halesowen
West Midlands
B63 2AG
Director NameMr Geoffrey Peter Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleSecretary
Correspondence Address29 Northgate
Aldridge
Walsall
West Midlands
WS9 8QF
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 May 1992)
RoleAccountant
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameBarry Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressThe Hollies Uley Road
Dursley
Gloucestershire
GL11 5AD
Wales
Secretary NameMr Geoffrey Peter Hughes
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address29 Northgate
Aldridge
Walsall
West Midlands
WS9 8QF
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Secretary NameElizabeth Anne Ward
NationalityBritish
StatusResigned
Appointed23 December 1993(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address23 Chapel Road
Earith
Huntingdon
Cambridgeshire
PE17 3PU
Secretary NameStephen Jeffrey Darlington
NationalityBritish
StatusResigned
Appointed12 July 1996(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1British Building & Engineering Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(5 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(5 pages)
10 May 2013Solvency Statement dated 01/05/13 (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Solvency statement dated 01/05/13 (1 page)
10 May 2013Statement by Directors (1 page)
10 May 2013Statement by directors (1 page)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 30 September 2010 (7 pages)
24 November 2010Full accounts made up to 30 September 2010 (7 pages)
11 June 2010Statement by directors (1 page)
11 June 2010Statement by Directors (1 page)
11 June 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 28/05/2010
(2 pages)
11 June 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 28/05/2010
(2 pages)
11 June 2010Solvency statement dated 28/05/10 (1 page)
11 June 2010Statement of capital on 11 June 2010
  • GBP 300,000
(4 pages)
11 June 2010Statement of capital on 11 June 2010
  • GBP 300,000
(4 pages)
11 June 2010Solvency Statement dated 28/05/10 (1 page)
30 March 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
30 March 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
22 December 2009Full accounts made up to 30 September 2009 (7 pages)
22 December 2009Full accounts made up to 30 September 2009 (7 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
11 June 2008Accounts made up to 30 September 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 February 2007Accounts made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 June 2006Accounts made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 01/01/06; full list of members (2 pages)
16 January 2006Return made up to 01/01/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
19 January 2004Return made up to 02/01/04; full list of members (5 pages)
19 January 2004Return made up to 02/01/04; full list of members (5 pages)
23 October 2003Accounts made up to 30 September 2003 (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 February 2003Return made up to 02/01/03; full list of members (6 pages)
8 February 2003Return made up to 02/01/03; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
9 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
9 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
21 January 2001Return made up to 02/01/01; full list of members (5 pages)
21 January 2001Return made up to 02/01/01; full list of members (5 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
24 December 1999Return made up to 02/01/00; full list of members (7 pages)
24 December 1999Return made up to 02/01/00; full list of members (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (7 pages)
24 December 1998Return made up to 02/01/99; full list of members (7 pages)
24 December 1998Return made up to 02/01/99; full list of members (7 pages)
22 December 1998Location of register of members (1 page)
22 December 1998Location of register of members (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (8 pages)
24 June 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
9 January 1998Return made up to 02/01/98; full list of members (7 pages)
9 January 1998Return made up to 02/01/98; full list of members (7 pages)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
23 September 1997Registered office changed on 23/09/97 from: 2ND floor 6 cherrydown avenue chingford london E4 8DP (1 page)
23 September 1997Registered office changed on 23/09/97 from: 2ND floor 6 cherrydown avenue chingford london E4 8DP (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (3 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
17 July 1997Return made up to 02/01/97; full list of members (6 pages)
17 July 1997Return made up to 02/01/97; full list of members (6 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director's particulars changed (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
11 April 1996Full accounts made up to 30 June 1995 (17 pages)
11 April 1996Full accounts made up to 30 June 1995 (17 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
19 January 1996Return made up to 02/01/96; full list of members (7 pages)
19 January 1996Return made up to 02/01/96; full list of members (7 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1995Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
5 November 1994Full accounts made up to 30 June 1994 (18 pages)
26 September 1986Full accounts made up to 31 December 1985 (15 pages)
26 September 1986Full accounts made up to 31 December 1985 (15 pages)