Company NameBGGS Limited
Company StatusDissolved
Company Number06843159
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGail Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingwell Mews
Worsbrough
Barnsley
S70 4HJ
Director NameNeil Butler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingwell Mews
Worsborough
Barnsley
S70 4HJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Qa Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£8,449
Cash£116
Current Liabilities£273,977

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
17 April 2013Liquidators' statement of receipts and payments to 7 February 2013 (20 pages)
17 April 2013Liquidators statement of receipts and payments to 7 February 2013 (20 pages)
17 April 2013Liquidators' statement of receipts and payments to 7 February 2013 (20 pages)
17 April 2013Liquidators statement of receipts and payments to 7 February 2013 (20 pages)
16 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (19 pages)
16 March 2012Liquidators statement of receipts and payments to 7 February 2012 (19 pages)
16 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (19 pages)
16 March 2012Liquidators statement of receipts and payments to 7 February 2012 (19 pages)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2011Statement of affairs with form 4.19 (16 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Statement of affairs with form 4.19 (16 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-08
(1 page)
28 January 2011Registered office address changed from 6 Locksley Gardens Birdwell Barnsley South Yorkshire S70 5SU England on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 6 Locksley Gardens Birdwell Barnsley South Yorkshire S70 5SU England on 28 January 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Registered office address changed from Unit 15-16 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 21 June 2010 (1 page)
21 June 2010Director's details changed for Neil Butler on 1 March 2010 (2 pages)
21 June 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Director's details changed for Neil Butler on 1 March 2010 (2 pages)
21 June 2010Director's details changed for Gail Butler on 1 March 2010 (2 pages)
21 June 2010Director's details changed for Gail Butler on 1 March 2010 (2 pages)
21 June 2010Director's details changed for Neil Butler on 1 March 2010 (2 pages)
21 June 2010Director's details changed for Gail Butler on 1 March 2010 (2 pages)
21 June 2010Registered office address changed from Unit 15-16 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 21 June 2010 (1 page)
21 June 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
26 February 2010Registered office address changed from 38 Doncaster Road Barnsley S Yorks S70 17L on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 38 Doncaster Road Barnsley S Yorks S70 17L on 26 February 2010 (2 pages)
24 July 2009Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 July 2009Ad 11/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 July 2009Director appointed neil butler (2 pages)
24 July 2009Director appointed neil butler (2 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2009Registered office changed on 29/04/2009 from 36-40 doncaster road barnsley south yorkshire S70 1TL (1 page)
29 April 2009Director appointed gail butler (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 36-40 doncaster road barnsley south yorkshire S70 1TL (1 page)
29 April 2009Director appointed gail butler (2 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 March 2009Registered office changed on 12/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
12 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 March 2009Appointment Terminated Director graham cowan (1 page)
12 March 2009Appointment terminated director graham cowan (1 page)
12 March 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
12 March 2009Registered office changed on 12/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
11 March 2009Incorporation (16 pages)
11 March 2009Incorporation (16 pages)