Company NameB & B Interior Contracts Ltd
Company StatusDissolved
Company Number04746874
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date6 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHazel Darbyshire
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 May 2009)
RoleCompany Director
Correspondence Address11 Highbank
Heapey
Chorley
Lancashire
PR6 9AY
Secretary NameHazel Darbyshire
NationalityBritish
StatusClosed
Appointed17 September 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 May 2009)
RoleCompany Director
Correspondence Address11 Highbank
Heapey
Chorley
Lancashire
PR6 9AY
Director NameJohn Darbyshire
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2009)
RoleCompany Director
Correspondence Address11 High Bank
Heapey
Chorley
Lancashire
PR6 9AY
Director NameJonathan Postle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2009)
RoleCompany Director
Correspondence Address16 Alexandra Road
Lostock
Bolton
Lancashire
BL6 4BB
Director NameWilliam Charles Lovick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2004)
RoleSurveyor
Correspondence Address49 Chelsea Road
Bolton
Lancashire
BL3 3BA
Secretary NameMrs Barbara Lovick
NationalityBritish
StatusResigned
Appointed12 May 2003(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2004)
RoleClerk
Correspondence Address49 Chelsea Road
Bolton
Lancashire
BL3 3BA
Director NameMichael Lovick
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(1 year, 3 months after company formation)
Appointment Duration4 weeks (resigned 15 September 2004)
RoleContracts Director
Correspondence Address60 Harrison Crescent
Bolton
Lancashire
BL6 5EZ
Director NameAllan Darbyshire
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address40 Fairhurst Drive
Little Hulton
Worsley
Lancashire
M28 0JH
Director NameJonathan Postle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address16 Alexandra Road
Lostock
Bolton
Lancashire
BL6 4BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,765
Cash£1,409
Current Liabilities£67,438

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

6 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2009Liquidators statement of receipts and payments to 26 January 2009 (6 pages)
6 February 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
15 October 2008Liquidators statement of receipts and payments to 26 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Registered office changed on 05/10/06 from: bridge house harrow road bolton lancashire BL1 4NH (1 page)
2 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2006Appointment of a voluntary liquidator (1 page)
2 October 2006Statement of affairs (10 pages)
21 September 2006New director appointed (2 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 June 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
24 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2006Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
14 September 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 62 chorley new road bolton lancashire BL1 4BY (1 page)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 7 hornby street heywood lancashire OL10 1AA (1 page)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Director resigned (1 page)
2 June 2004Return made up to 28/04/04; full list of members (6 pages)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003£ nc 1000/10000 04/06/03 (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2003New secretary appointed (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)