Company NameB. & B. Personnel Systems Limited
Company StatusDissolved
Company Number00941333
CategoryPrivate Limited Company
Incorporation Date29 October 1968(55 years, 5 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Jonathan Bolsover
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(24 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West Chiltern
Woodcote
Reading
RG8 0SG
Secretary NameChristine Anne Bolsover
NationalityBritish
StatusClosed
Appointed01 January 2004(35 years, 2 months after company formation)
Appointment Duration5 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address57 West Chiltern
Woodcote
Reading
RG8 0SG
Director NameMr Kenneth Bolsover
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Director NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed14 December 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleSecretary
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Secretary NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed14 December 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Director NameMiss Carol Jane Bolsover
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(24 years, 4 months after company formation)
Appointment Duration9 years (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 The Wharf
Taplow
Maidenhead
Berkshire
SL6 0AD
Secretary NameMiss Carol Jane Bolsover
NationalityBritish
StatusResigned
Appointed05 March 1993(24 years, 4 months after company formation)
Appointment Duration9 years (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 The Wharf
Taplow
Maidenhead
Berkshire
SL6 0AD
Secretary NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed27 March 2002(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,370
Cash£62,411
Current Liabilities£41

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
20 August 2008Application for striking-off (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
24 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 May 2007Return made up to 14/12/06; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 14/12/05; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 September 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
14 March 2003£ ic 100/80 31/01/03 £ sr 20@1=20 (1 page)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
18 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 January 2002Return made up to 14/12/01; full list of members (7 pages)
30 July 2001Group of companies' accounts made up to 31 October 2000 (11 pages)
5 January 2001Return made up to 14/12/00; full list of members (7 pages)
6 September 2000Full group accounts made up to 31 October 1999 (12 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
1 September 1999Full group accounts made up to 31 October 1998 (12 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
8 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Full group accounts made up to 31 October 1996 (14 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
22 August 1996Full group accounts made up to 31 October 1995 (14 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
1 September 1995Group accounts for a small company made up to 31 October 1994 (13 pages)
29 October 1968Incorporation (14 pages)