Company NameLBBS Limited
Company StatusDissolved
Company Number06816907
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameBBPS Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(2 years after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(2 years after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(2 years after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Terence Hopwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Fresson Road
Stevenage
Hertfordshire
SG1 3QU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of David Hopwood as a director (1 page)
3 March 2011Termination of appointment of David Hopwood as a director (1 page)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
(4 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
(4 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 April 2009Company name changed bbps LIMITED\certificate issued on 06/04/09 (2 pages)
6 April 2009Company name changed bbps LIMITED\certificate issued on 06/04/09 (2 pages)
24 February 2009Secretary appointed jeremy peter small (1 page)
24 February 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
24 February 2009Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page)
24 February 2009Secretary appointed jeremy peter small (1 page)
23 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
23 February 2009Appointment terminated director philip anderson (1 page)
23 February 2009Director appointed david terence hopwood (1 page)
23 February 2009Appointment Terminated Director philip anderson (1 page)
23 February 2009Director appointed graham marshall coates (1 page)
23 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
23 February 2009Director appointed david terence hopwood (1 page)
23 February 2009Director appointed graham marshall coates (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 park row leeds LS1 5AB (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 park row leeds LS1 5AB (1 page)
12 February 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
12 February 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)