Company NameBGE Management Services Limited
DirectorBrian Godfrey Edden
Company StatusDissolved
Company Number03555909
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBrian Godfrey Edden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Tatton Gardens
Woodley
Stockport
Cheshire
SK6 1HT
Secretary NameJacinta Teresa Edden
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Tatton Gardens
Woodley
Stockport
Cheshire
SK6 1HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,659
Cash£33,258
Current Liabilities£428,280

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
30 March 2001Registered office changed on 30/03/01 from: 353-355 edgeley road stockport cheshire SK3 0RJ (1 page)
28 March 2001Appointment of a voluntary liquidator (1 page)
28 March 2001Statement of affairs (9 pages)
28 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1999Return made up to 20/04/99; full list of members (6 pages)
29 December 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 December 1998Registered office changed on 07/12/98 from: 16-18 longcauseway farnworth bolton BL4 9BG (1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
30 April 1998Incorporation (17 pages)