Company NameBk Installations Limited
Company StatusDissolved
Company Number04269806
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Burgess
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleEngineer
Correspondence Address46 Arlington Drive
Macclesfield
Cheshire
SK11 8QL
Director NameMr Philip John Lackford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed14 August 2002(1 year after company formation)
Appointment Duration13 years (closed 11 August 2015)
RoleEstimator
Country of ResidenceEngland
Correspondence Address17 Merriden Road
Macclesfield
Cheshire
SK10 3AN
Secretary NameMr Philip John Lackford
NationalityEnglish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence Address17 Merriden Road
Macclesfield
Cheshire
SK10 3AN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne Lackford
8.33%
Ordinary B
1 at £1Gillian Burgess
8.33%
Ordinary C
5 at £1Allan Burgess
41.67%
Ordinary
5 at £1Philip John Lackford
41.67%
Ordinary A

Financials

Year2014
Net Worth-£5,942
Current Liabilities£5,942

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 10 October 2013 (1 page)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 12
(5 pages)
25 March 2013Registered office address changed from 17 Merriden Road Macclesfield Cheshire SK10 3AN England on 25 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 September 2009Ad 01/01/09-01/01/09\gbp si 1@1=1\gbp ic 11/12\ (2 pages)
25 September 2009Ad 01/01/09-01/01/09\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
3 August 2009Nc inc already adjusted 01/01/09 (1 page)
3 August 2009Ad 01/01/09\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2009Ad 01/01/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
3 August 2009Nc inc already adjusted 01/01/09 (1 page)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 14/08/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
24 January 2007Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 14/08/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 August 2003Return made up to 14/08/03; full list of members (6 pages)
26 September 2002Return made up to 14/08/02; full list of members (6 pages)
21 August 2002New director appointed (2 pages)
17 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Director resigned (1 page)
23 August 2001Nc inc already adjusted 14/08/01 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
23 August 2001Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2001New secretary appointed (2 pages)
14 August 2001Incorporation (10 pages)