Company NameBb Suppliers Limited
Company StatusDissolved
Company Number06236414
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameHollie Burgon Parr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NameMr Craig Pennington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 March 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Holme Court Highgate
Goldthorpe
Rotherham
South Yorkshire
S63 9BX
Secretary NameHollie Burgon Parr
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NamePeter Burgon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleManager
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NamePeter Burgon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleManager
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Secretary NameTracey Burgon
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NameHollie Louise Burgon Parr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2007)
RoleSecurity Consultant
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NameMr Craig Pennington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2007)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address14 Holme Court Highgate
Goldthorpe
Rotherham
South Yorkshire
S63 9BX
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2011Final Gazette dissolved following liquidation (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
29 December 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
7 September 2010Statement of affairs with form 4.19 (11 pages)
7 September 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Statement of affairs with form 4.19 (11 pages)
7 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
(1 page)
7 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 6 September 2010 (2 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
28 May 2010Director's details changed for Hollie Burgon Parr on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Craig Pennington on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Hollie Burgon Parr on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Hollie Burgon Parr on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Craig Pennington on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Craig Pennington on 1 October 2009 (2 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Director appointed craig pennington (1 page)
17 October 2008Director appointed craig pennington (1 page)
9 October 2008Director and secretary appointed hollie burgon parr (1 page)
9 October 2008Appointment Terminated Director peter burgon (1 page)
9 October 2008Appointment terminated secretary tracey burgon (1 page)
9 October 2008Appointment Terminated Secretary tracey burgon (1 page)
9 October 2008Appointment terminated director peter burgon (1 page)
9 October 2008Director and secretary appointed hollie burgon parr (1 page)
16 June 2008Return made up to 03/05/08; full list of members (7 pages)
16 June 2008Return made up to 03/05/08; full list of members (7 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
15 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
18 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
3 May 2007Incorporation (15 pages)
3 May 2007Incorporation (15 pages)