Company NameBb Fabrication & Engineering Services Limited
DirectorGeorge Albert Bedford
Company StatusDissolved
Company Number02794659
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Albert Bedford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stansfield Close
Greatfield Estate
Hull
North Humberside
HU9 5BA
Secretary NameMrs Jean Bedford
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stansfield Close
Greatfield Estate
Kingston Upon Hull
North Humberside
HU9 5BA
Director NameDavid John Bannister
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleFabrication And Welding Engineer
Correspondence Address12 Hereford Street
Gipsyville
Hull
North Humbersid
HU4 6QH
Secretary NameMr George Albert Bedford
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stansfield Close
Greatfield Estate
Hull
North Humberside
HU9 5BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (6 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey 45 percy street hull north humberside HU2 8HL (1 page)
7 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (6 pages)
5 June 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Administrator's abstract of receipts and payments (2 pages)
30 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 1996Appointment of a voluntary liquidator (1 page)
17 May 1996Notice of discharge of Administration Order (3 pages)
4 April 1996Return made up to 01/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(4 pages)
1 March 1996Notice of Administration Order (1 page)
1 March 1996Administration Order (2 pages)
12 February 1996Registered office changed on 12/02/96 from: po box 48 71 high street hull north humberside HU1 1QT (1 page)
14 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Return made up to 01/03/95; no change of members (4 pages)
4 April 1995Secretary resigned (2 pages)
20 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)