Company NameBagnall Special Projects Limited
Company StatusDissolved
Company Number04365388
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary NameMr Stuart James Gwilliam
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Director NamePhilip David Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Stile End
Mickle
Trafford
CH2 4QR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£271,395
Current Liabilities£175,484

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 01/02/09; full list of members (3 pages)
6 April 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 August 2008Return made up to 01/02/08; no change of members (6 pages)
12 August 2008Return made up to 01/02/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2007Return made up to 01/02/07; full list of members (6 pages)
10 April 2007Return made up to 01/02/07; full list of members (6 pages)
23 March 2007Registered office changed on 23/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
23 March 2007Registered office changed on 23/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2006Return made up to 01/02/06; full list of members (6 pages)
20 April 2006Return made up to 01/02/06; full list of members (6 pages)
19 October 2005Registered office changed on 19/10/05 from: bagnall group LIMITED lakeside drive centre park warrington WA1 1QY (1 page)
19 October 2005Registered office changed on 19/10/05 from: bagnall group LIMITED lakeside drive centre park warrington WA1 1QY (1 page)
5 April 2005Return made up to 01/02/05; full list of members (6 pages)
5 April 2005Return made up to 01/02/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
4 December 2003Full accounts made up to 31 March 2003 (15 pages)
4 December 2003Full accounts made up to 31 March 2003 (15 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
5 March 2003Return made up to 01/02/03; full list of members (7 pages)
5 March 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 February 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
1 February 2002Incorporation (17 pages)
1 February 2002Incorporation (17 pages)