Company NameB & S Aerials (Yorkshire) Limited
Company StatusDissolved
Company Number04830036
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 5 months ago)
Dissolution Date16 October 2012 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrenda Birkett
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleAerial Installer
Country of ResidenceEngland
Correspondence AddressHigh Winds
Lyndale Avenue
Cross Hills Keighley
West Yorkshire
BD20 2DD
Director NameRoger William Birkett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleAerial Installer
Country of ResidenceEngland
Correspondence AddressHigh Winds
Lyndale Avenue
Crosshills Keighley
West Yorkshire
BD20 2DD
Secretary NameBrenda Birkett
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleAerial Installer
Country of ResidenceEngland
Correspondence AddressHigh Winds
Lyndale Avenue
Cross Hills Keighley
West Yorkshire
BD20 2DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHigh Winds
Lyndale Avenue Crosshills
Keighley
Yorkshire
BD20 7DD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Shareholders

250 at £1Mrs Brenda Birkett
50.00%
Ordinary
250 at £1Roger William Birkett
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,069
Current Liabilities£9,015

Accounts

Latest Accounts31 December 2011 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 500
(5 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 500
(5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Brenda Birkett on 10 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Brenda Birkett on 10 July 2010 (2 pages)
25 August 2010Director's details changed for Roger William Birkett on 10 July 2010 (2 pages)
25 August 2010Director's details changed for Roger William Birkett on 10 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 September 2009Return made up to 11/07/09; full list of members (4 pages)
25 September 2009Return made up to 11/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 October 2008Return made up to 11/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2008Return made up to 11/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 September 2007Return made up to 11/07/07; full list of members (7 pages)
14 September 2007Return made up to 11/07/07; full list of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 11/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 July 2005Return made up to 11/07/05; full list of members (7 pages)
14 July 2005Return made up to 11/07/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 August 2004Return made up to 11/07/04; full list of members (8 pages)
6 August 2004Return made up to 11/07/04; full list of members (8 pages)
1 October 2003Ad 22/07/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
1 October 2003Ad 22/07/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed;new director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (1 page)
19 August 2003New secretary appointed;new director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Incorporation (16 pages)
11 July 2003Incorporation (16 pages)