Company NameB & B Painters & Decorators Limited
Company StatusDissolved
Company Number04690096
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Cornelius Burns
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RolePainter Decorator
Correspondence Address44 Highgate Crescent
Gorton
Manchester
Lancashire
M18 7FZ
Secretary NameCatherine Mary Burns
NationalityBritish
StatusClosed
Appointed28 February 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleSchool Assistant
Correspondence Address44 Highgate Crescent
Manchester
Lancashire
M18 7FZ
Director NameColin Peter Broad
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RolePainter Decorator
Correspondence Address10 Edgeware Road
Newton Heath
Manchester
M40 2UQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameColin Peter Broad
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RolePainter Decorator
Correspondence Address10 Edgeware Road
Newton Heath
Manchester
M40 2UQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address806 Hyde Road
Gorton
Manchester
Lancashire
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,166
Cash£17,833

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 07/03/07; change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (7 pages)
7 March 2006Secretary resigned;director resigned (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 07/03/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)