Company NameB & P Electrical And Data Services Limited
Company StatusDissolved
Company Number04229209
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date29 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Brian Poole
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Kingswood Avenue
Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary NamePeter Wild
NationalityBritish
StatusClosed
Appointed28 March 2002(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 October 2009)
RoleAccountant
Correspondence Address1 Ryburn Close
Wychwood Park
Weston
Cheshire
CW2 5RN
Director NameAlan Francis Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleElectrical Manager
Correspondence AddressNone
Calle Almeria 6
Sitio De Calahonda
Mijas Costa 29649
Spain
Director NameGary Robert Poole
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Turnberry Avenue
Holt Road
Wrexham
Flintshire
LL13 9GG
Wales
Secretary NameGary Robert Poole
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Turnberry Avenue
Holt Road
Wrexham
Flintshire
LL13 9GG
Wales
Secretary NameBrian Henry Poole
NationalityBritish
StatusResigned
Appointed07 June 2001(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressRose Cottage
26 The Green
Denbigh
LL16 5TW
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2009Liquidators statement of receipts and payments to 29 September 2007 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 29 March 2008 (5 pages)
29 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
1 November 2005Statement of affairs (11 pages)
7 October 2005Appointment of a voluntary liquidator (1 page)
7 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2005Registered office changed on 14/09/05 from: carrington business park manchester road, carrington, manchester M31 4DD (1 page)
11 August 2005Director resigned (1 page)
14 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Director's particulars changed (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2004Director's particulars changed (1 page)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Director's particulars changed (1 page)
31 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
18 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 June 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
28 May 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
27 September 2001Ad 05/06/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (2 pages)
13 June 2001Director resigned (2 pages)
13 June 2001New director appointed (2 pages)
5 June 2001Incorporation (12 pages)