Company NameBJG Property Services Limited
Company StatusDissolved
Company Number04689220
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Dissolution Date16 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Brian John Gilmore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2003(4 days after company formation)
Appointment Duration14 years, 8 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlencar House 16 Glencar
Daisy Hill
Westhoughton
Bolton
BL5 2UW
Secretary NameBeverley Jane Gilmore
NationalityBritish
StatusClosed
Appointed10 March 2003(4 days after company formation)
Appointment Duration14 years, 8 months (closed 16 November 2017)
RoleCompany Director
Correspondence AddressGlencar House 16 Glencar
Daisy Hill
Westhoughton
Bolton
BL5 2UW
Director NameChambers Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri Victoria
Mahe
Seychelles
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Contact

Websitebjgpropertyservices.co.uk
Email address[email protected]
Telephone01942 791496
Telephone regionWigan

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B. Gilmore
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,236
Cash£26,997
Current Liabilities£57,228

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Registered office address changed from Glencar House 16 Glencar Daisy Hill Westhoughton Bolton BL5 2UW to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 16 August 2017 (2 pages)
16 August 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
10 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(1 page)
10 April 2016Appointment of a voluntary liquidator (1 page)
10 April 2016Statement of affairs with form 4.19 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Brian Gilmore on 6 March 2010 (2 pages)
24 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Brian Gilmore on 6 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 06/03/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 06/03/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 06/03/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 06/03/06; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 06/03/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 88A tooley street london bridge lonon SE1 2TF (1 page)
6 March 2003Incorporation (9 pages)