Company NameBGS Property Services Limited
Company StatusDissolved
Company Number03956021
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameSpeed 8186 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Ian Crawford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House Smithy Farm
Askwith
Otley
West Yorkshire
LS21 2HX
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameChristopher Michael Wontner-Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Farfield Road
Shipley
West Yorkshire
BD18 4QP
Secretary NameChristopher Michael Wontner-Smith
NationalityBritish
StatusClosed
Appointed18 October 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farfield Road
Shipley
West Yorkshire
BD18 4QP
Director NameMr John Gordon Ridings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Montagu Mews
Ingmanthorpe Hall
Wetherby
West Yorkshire
LS22 5PY
Director NamePeter John Marshall Bell
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2002)
RoleWool Textile Consultant
Correspondence AddressPark Gate
Park Road, Cross Hills
Keighley
West Yorkshire
BD20 8BG
Secretary NameStuart Roger Levy
NationalityBritish
StatusResigned
Appointed29 March 2000(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Moss Gardens
Leeds
West Yorkshire
LS17 7BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£145,049
Cash£20
Current Liabilities£145,069

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Return made up to 24/03/07; full list of members (8 pages)
20 April 2007Application for striking-off (1 page)
16 January 2007Full accounts made up to 31 August 2006 (13 pages)
30 March 2006Return made up to 24/03/06; full list of members (8 pages)
28 December 2005Full accounts made up to 31 August 2005 (11 pages)
11 April 2005Return made up to 24/03/05; full list of members (8 pages)
11 December 2004Full accounts made up to 31 August 2004 (11 pages)
31 March 2004Return made up to 24/03/04; full list of members (8 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 July 2003New director appointed (2 pages)
28 March 2003Return made up to 24/03/03; full list of members (8 pages)
3 March 2003Full accounts made up to 31 March 2002 (9 pages)
19 August 2002Director resigned (1 page)
4 April 2002Return made up to 24/03/02; change of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 July 2001Return made up to 24/03/01; full list of members (7 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
18 April 2000Memorandum and Articles of Association (15 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (3 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000New director appointed (4 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6 8 underwood street london N1 7JQ (1 page)
7 April 2000Company name changed speed 8186 LIMITED\certificate issued on 10/04/00 (2 pages)
24 March 2000Incorporation (20 pages)