Company NameBBS Electronics Limited
Company StatusDissolved
Company Number03896748
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameRimca Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Gary John Charles Stead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUpper Crispbrook Mill
Hayle Mill Road
Maidstone
Kent
ME15 6XR
Director NameMr Terence Charles Stead
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(6 months after company formation)
Appointment Duration7 years, 10 months (closed 30 April 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressThe Chimes
Brook Lane Lower Stoke
Rochester
Kent
ME3 9SZ
Secretary NameWendy Jane Stead
NationalityBritish
StatusClosed
Appointed10 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressWest View Bydews Granary
Farleigh Hill East Farleigh
Maidstone
Kent
ME15 0JB
Secretary NameMr Terence Charles Stead
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chimes
Brook Lane Lower Stoke
Rochester
Kent
ME3 9SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJolly Farmers Wharf
Thames Road Crayford
Dartford
Kent
DA1 4QH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,815
Cash£109,986
Current Liabilities£4,634

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (2 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Director's particulars changed (1 page)
29 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 January 2007Return made up to 15/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 15/12/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Registered office changed on 06/10/04 from: meridian house 7 the avenue london E4 9LH (1 page)
3 February 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 April 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
4 July 2000New director appointed (2 pages)
25 May 2000Ad 17/04/00--------- £ si 20@1=20 £ ic 99/119 (2 pages)
13 March 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 December 1999Incorporation (17 pages)
20 December 1999Secretary resigned (1 page)