Company NameB.B.S. Property Co. Limited
Company StatusDissolved
Company Number02014893
CategoryPrivate Limited Company
Incorporation Date28 April 1986(37 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameMayer Investments Limited

Business Activity

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

Directors

Director NameMr Barrie Bloom
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration16 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rydal Drive
Hale Barns
Cheshire
WA15 8TE
Secretary NameJean Robinson
NationalityBritish
StatusClosed
Appointed22 November 1993(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address25 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PY
Secretary NameMaureen Theresa Catherine Callaghan
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address9 Rushmere Avenue
Levenshulme
Manchester
Lancashire
M19 3FH

Location

Registered AddressC/O Horwath Clark Whitehill
6th Floor Arkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
27 July 2005Return made up to 26/07/05; full list of members (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 June 2004Auditor's resignation (1 page)
9 December 2003Full accounts made up to 31 March 2003 (12 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 2002Full accounts made up to 31 March 2002 (11 pages)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 01/08/99; no change of members (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
30 July 1997Return made up to 01/08/97; full list of members (6 pages)
26 July 1996Return made up to 01/08/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (13 pages)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
25 July 1995Return made up to 01/08/95; full list of members (6 pages)
17 May 1995Company name changed mayer investments LIMITED\certificate issued on 18/05/95 (2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)