Company NameB & B Structures Limited
Company StatusDissolved
Company Number02161701
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Anthony Burke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 St Helens Road
Leigh
Lancashire
WN7 3UA
Director NameMiss Suzanne Marie Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address34 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameAmanda Jayne Burke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(9 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address152 St Helens Road
Leigh
Lancashire
WN7 3UA
Secretary NameAmanda Jayne Burke
NationalityBritish
StatusCurrent
Appointed01 January 1997(9 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address152 St Helens Road
Leigh
Lancashire
WN7 3UA
Secretary NameMiss Suzanne Marie Johnson
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address27 Kirkham Road
Leigh
Lancashire
WN7 3UQ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£608,145
Cash£6,224
Current Liabilities£2,153,402

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 2007Dissolved (1 page)
5 October 2006Notice of move from Administration to Dissolution (5 pages)
5 October 2006Administrator's progress report (8 pages)
18 April 2006Administrator's progress report (18 pages)
7 April 2006Notice of extension of period of Administration (1 page)
1 November 2005Administrator's progress report (15 pages)
17 June 2005Result of meeting of creditors (5 pages)
1 June 2005Statement of affairs (205 pages)
26 May 2005Statement of administrator's proposal (118 pages)
14 April 2005Registered office changed on 14/04/05 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
11 April 2005Appointment of an administrator (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Registered office changed on 25/03/04 from: c/o staub and company 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 April 2002Registered office changed on 05/04/02 from: c/o staub & co 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Director's particulars changed (1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; change of members (6 pages)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
1 February 1997New secretary appointed;new director appointed (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 January 1996Ad 15/03/95--------- £ si 98@1 (2 pages)
25 January 1996Return made up to 31/12/95; full list of members (5 pages)
7 September 1987Incorporation (13 pages)