Company NameB & K (Properties) Limited
Company StatusDissolved
Company Number02884580
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameVision Office Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Mark Wainwright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(1 day after company formation)
Appointment Duration14 years, 11 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Whitehall Road
New Farnley
Leeds
West Yorkshire
LS12 6HA
Director NameMr Martin Alec Wainwright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(1 day after company formation)
Appointment Duration14 years, 11 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressValley Cottage
2 New Lane Drighlington
Bradford
West Yorkshire
BD11 1NL
Director NameIris Marion Wainwright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 09 December 2008)
RoleFinance Director
Correspondence AddressValley Cottage 2 New Lane
Drighlington
Bradford
West Yorkshire
BD11 1NL
Secretary NameDavid Sydney Morrell
NationalityBritish
StatusClosed
Appointed01 April 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address5 Valley Court
Drightlington
West Yorkshire
BD11 1NH
Secretary NameMrs Iris Wainwright
NationalityBritish
StatusResigned
Appointed23 December 1993(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressValley Cottage 2 New Lane
Drighlington
Bradford
West Yorkshire
BD11 1NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£137,412
Cash£24,805
Current Liabilities£383,792

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
15 January 2008Return made up to 22/12/07; no change of members (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 22/12/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 22/12/05; full list of members (7 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 April 2003New secretary appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
13 December 2002Return made up to 22/12/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 22/12/01; full list of members (7 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Registered office changed on 28/03/01 from: the old mill 4 new lane drighlington leeds west yorkshire BD11 1NL (1 page)
19 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 22/12/00; full list of members (7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (4 pages)
18 January 2000Return made up to 22/12/99; full list of members (7 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999New director appointed (2 pages)
22 December 1998Return made up to 22/12/98; no change of members (6 pages)
15 October 1998Company name changed vision office design LIMITED\certificate issued on 16/10/98 (2 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1997Return made up to 22/12/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 February 1997Return made up to 22/12/96; no change of members (5 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1996Particulars of mortgage/charge (6 pages)
29 February 1996Company name changed b & k (properties) LIMITED\certificate issued on 01/03/96 (2 pages)
16 February 1996Director's particulars changed (2 pages)
20 December 1995Return made up to 22/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1994Particulars of mortgage/charge (4 pages)
22 December 1993Incorporation (8 pages)