Leeds
Yorkshire
LS4 2LP
Director Name | Mrs Louise Jean Swindale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spon Lane West Bromwich West Midlands B70 6AP |
Director Name | Mr John Evelyn Ellis |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | River House Iping Midhurst West Sussex GU29 0PE |
Director Name | Mr Steven Morrall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2007) |
Role | Financial Director |
Correspondence Address | 16 Brightstone Close Moseley Wolverhampton West Midlands WV10 8TN |
Director Name | Mr David William Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spon Lane West Bromwich West Midlands B7O 6AP |
Director Name | Norman Thompson |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 10 Windsor Mead Sidford Sidmouth Devon EX10 9SJ |
Secretary Name | Mr Stanley William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | Woodlands Strawmoor Lane Codsall Wolverhampton West Midlands WV8 2HY |
Secretary Name | Mr Steven Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 16 Brightstone Close Moseley Wolverhampton West Midlands WV10 8TN |
Secretary Name | Mr David William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Spon Lane West Bromwich West Midlands B7O 6AP |
Director Name | Mrs Louise Jean Swindale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Spon Lane West Bromwich West Midlands B7O 6AP |
Secretary Name | Mrs Louise Jean Swindale |
---|---|
Status | Resigned |
Appointed | 02 April 2012(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2014) |
Role | Company Director |
Correspondence Address | Spon Lane West Bromwich West Midlands B7O 6AP |
Director Name | Mr Neil Stewart Nicholson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2014) |
Role | Sales Manger |
Country of Residence | Scotland |
Correspondence Address | Spon Lane West Bromwich West Midlands B7O 6AP |
Director Name | Mr Michael Joseph Rice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2014) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spon Lane West Bromwich West Midlands B7O 6AP |
Website | bbsrooflights.co.uk |
---|---|
Telephone | 0121 5533088 |
Telephone region | Birmingham |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £662,395 |
Cash | £35,026 |
Current Liabilities | £189,442 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 August 2014 | Appointment of Louise Swindale as a director on 1 July 2014 (3 pages) |
18 August 2014 | Appointment of Louise Swindale as a director on 1 July 2014 (3 pages) |
18 August 2014 | Appointment of Louise Swindale as a director on 1 July 2014 (3 pages) |
5 August 2014 | Registered office address changed from Spon Lane West Bromwich West Midlands B7O 6AP to 37 Sun Street London EC2M 2PL on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Spon Lane West Bromwich West Midlands B7O 6AP to 37 Sun Street London EC2M 2PL on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Spon Lane West Bromwich West Midlands B7O 6AP to 37 Sun Street London EC2M 2PL on 5 August 2014 (2 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Statement of affairs with form 4.19 (4 pages) |
16 July 2014 | Statement of affairs with form 4.19 (4 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Resolutions
|
25 June 2014 | Appointment of Rainoldas Treints as a director (3 pages) |
25 June 2014 | Appointment of Rainoldas Treints as a director (3 pages) |
6 May 2014 | Termination of appointment of Louise Swindale as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Louise Swindale as a director (2 pages) |
6 May 2014 | Termination of appointment of Louise Swindale as a director (2 pages) |
6 May 2014 | Termination of appointment of Louise Swindale as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Neil Nicholson as a director (2 pages) |
28 April 2014 | Termination of appointment of Neil Nicholson as a director (2 pages) |
31 March 2014 | Termination of appointment of Michael Rice as a director (2 pages) |
31 March 2014 | Termination of appointment of Michael Rice as a director (2 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
4 April 2012 | Termination of appointment of David Thompson as a director (1 page) |
4 April 2012 | Termination of appointment of David Thompson as a director (1 page) |
4 April 2012 | Appointment of Mr Michael Joseph Rice as a director (2 pages) |
4 April 2012 | Appointment of Mrs Louise Jean Swindale as a secretary (1 page) |
4 April 2012 | Termination of appointment of David Thompson as a secretary (1 page) |
4 April 2012 | Termination of appointment of David Thompson as a secretary (1 page) |
4 April 2012 | Appointment of Mrs Louise Jean Swindale as a secretary (1 page) |
4 April 2012 | Termination of appointment of David Thompson as a secretary (1 page) |
4 April 2012 | Appointment of Mrs Louise Jean Swindale as a director (2 pages) |
4 April 2012 | Appointment of Mr Neil Stewart Nicholson as a director (2 pages) |
4 April 2012 | Appointment of Mr Neil Stewart Nicholson as a director (2 pages) |
4 April 2012 | Appointment of Mr Michael Joseph Rice as a director (2 pages) |
4 April 2012 | Termination of appointment of David Thompson as a secretary (1 page) |
4 April 2012 | Appointment of Mrs Louise Jean Swindale as a director (2 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Secretary's details changed for Mr David William Thompson on 1 July 2010 (1 page) |
28 June 2011 | Secretary's details changed for Mr David William Thompson on 1 July 2010 (1 page) |
28 June 2011 | Director's details changed for Mr David William Thompson on 1 July 2010 (2 pages) |
28 June 2011 | Secretary's details changed for Mr David William Thompson on 1 July 2010 (1 page) |
28 June 2011 | Director's details changed for Mr David William Thompson on 1 July 2010 (2 pages) |
28 June 2011 | Director's details changed for Mr David William Thompson on 1 July 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated director norman thompson (1 page) |
24 June 2009 | Appointment terminated director norman thompson (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 March 2008 | Appointment terminated director and secretary steven morrall (1 page) |
26 March 2008 | Appointment terminated director and secretary steven morrall (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
16 June 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
16 June 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
13 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members
|
5 July 2005 | Return made up to 21/06/05; full list of members
|
1 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members
|
30 June 2004 | Return made up to 21/06/04; full list of members
|
15 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
14 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
23 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members
|
28 June 2002 | Return made up to 21/06/02; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members
|
28 June 2001 | Return made up to 21/06/01; full list of members
|
28 June 2000 | Return made up to 21/06/00; full list of members
|
28 June 2000 | Return made up to 21/06/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members
|
30 June 1998 | Return made up to 21/06/98; no change of members
|
10 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 December 1975 | Incorporation (16 pages) |
1 December 1975 | Incorporation (16 pages) |