Company NameBg Aggregates Limited
Company StatusDissolved
Company Number01115585
CategoryPrivate Limited Company
Incorporation Date25 May 1973(50 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous Names4

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
Appointed07 September 2010(37 years, 3 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(26 years, 11 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(32 years, 3 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 NameDavid Ronald Carpenter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleChartered Accountant
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameMr Charles Edward Osbond
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleCommercial Director
Correspondence AddressMount House 12 Farncombe Lane
Oakwood
Derby
Derbyshire
DE21 2AY
Director NameMr Irwin John Rickards
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressMeadowview Birchley Road
Battledown
Cheltenham
Glos
GL3 1ND
Wales
Director NameMr James Michael Sugrue
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(19 years after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressBeginnis Two Hedges Road
Woodmancote
Cheltenham
Gloucestershire
GL52 4PT
Wales
Secretary NameDavid Ronald Carpenter
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameMr Robert John McCluskey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressStonevea House
20 Carricknaveagh Road Boardmills
Lisburn
County Antrim
BT27 6UB
Northern Ireland
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed19 October 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 April 2000)
RoleFinance 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(26 years, 11 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(26 years, 11 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(29 years, 3 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

100 at £1Britannia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 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)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 123,000
(5 pages)
5 June 2013Resolutions
  • RES13 ‐ Max share erstriction del;eted 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2013Resolutions
  • RES13 ‐ Max share erstriction del;eted 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 123,000
(5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
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)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 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)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Register inspection address has been changed (1 page)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts 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)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
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 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
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)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 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)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005New director appointed (7 pages)
5 September 2005New director appointed (7 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
16 May 2005Accounts made up to 30 September 2004 (5 pages)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
9 June 2004Return made up to 01/05/04; full list of members (5 pages)
9 June 2004Return made up to 01/05/04; full list of members (5 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 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)
12 June 2003Return made up to 31/05/03; full list of members (5 pages)
12 June 2003Return made up to 31/05/03; full list of members (5 pages)
16 October 2002Accounts made up to 30 September 2002 (5 pages)
16 October 2002Accounts for a dormant company 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)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 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)
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 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 made up to 30 September 2000 (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
26 June 2001Return made up to 31/05/01; full list of members (4 pages)
26 June 2001Location of register of members (1 page)
26 June 2001Return made up to 31/05/01; full list of members (4 pages)
26 June 2001Location of register of members (1 page)
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)
25 July 2000Return made up to 31/05/00; no change of members (4 pages)
25 July 2000Return made up to 31/05/00; no change of members (4 pages)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
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 GL50 1PJ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
26 May 1999Return made up to 31/05/99; full list of members (7 pages)
26 May 1999Return made up to 31/05/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
24 June 1998Full accounts made up to 31 December 1997 (5 pages)
24 June 1998Full accounts made up to 31 December 1997 (5 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
8 June 1998Company name changed euro aggregates LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed euro aggregates LIMITED\certificate issued on 09/06/98 (2 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
  • (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)
20 February 1998Location of register of members (1 page)
20 February 1998Location of register of members (1 page)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1997Full accounts made up to 31 December 1996 (5 pages)
5 July 1997Full accounts made up to 31 December 1996 (5 pages)
30 June 1997Location of register of members (1 page)
30 June 1997Location of register of members (1 page)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 May 1997Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road , staverton cheltenham, glos. GL51 6TQ (1 page)
4 May 1997Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road , staverton cheltenham, glos. GL51 6TQ (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
18 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
16 June 1987Full accounts made up to 31 December 1986 (7 pages)
16 June 1987Full accounts made up to 31 December 1986 (7 pages)
8 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)
8 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)