Company NameBS Development Limited
Company StatusDissolved
Company Number05170164
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBashar Issa
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(4 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 06 January 2011)
RoleCEO
Correspondence Address20 Junction House
16 Jutland Street
Manchester
Lancashire
M1 2DS
Director NameOsama Al-Baghdady
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleManaging Director
Correspondence Address26 Pash Hill Ave
Manchester
M8 4RA
Secretary NameImanuel Raphael Steele
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Jbb Piccadilly Village
Manchester
M1 2NL
Secretary NameSigita Turcinskiene
NationalityBritish
StatusResigned
Appointed12 April 2005(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 May 2008)
RoleCompany Director
Correspondence Address3 Lily Lane
Moston
Manchester
Lancashire
M9 4NR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 January 2011Final Gazette dissolved following liquidation (1 page)
6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2010Notice of move from Administration to Dissolution on 28 September 2010 (16 pages)
6 October 2010Administrator's progress report to 28 September 2010 (15 pages)
6 October 2010Administrator's progress report to 28 September 2010 (16 pages)
6 October 2010Administrator's progress report to 28 September 2010 (15 pages)
6 October 2010Notice of move from Administration to Dissolution (16 pages)
6 October 2010Administrator's progress report to 28 September 2010 (16 pages)
6 October 2010Administrator's progress report to 28 September 2010 (15 pages)
6 October 2010Administrator's progress report to 28 September 2010 (15 pages)
6 August 2010Administrator's progress report to 3 July 2010 (13 pages)
6 August 2010Administrator's progress report to 3 July 2010 (13 pages)
29 July 2010Administrator's progress report to 3 July 2010 (13 pages)
29 July 2010Administrator's progress report to 3 July 2010 (13 pages)
28 January 2010Administrator's progress report to 4 December 2009 (14 pages)
28 January 2010Administrator's progress report to 4 December 2009 (14 pages)
22 January 2010Administrator's progress report to 3 January 2010 (14 pages)
22 January 2010Administrator's progress report to 3 January 2010 (14 pages)
4 January 2010Notice of extension of period of Administration (14 pages)
4 January 2010Notice of extension of period of Administration (14 pages)
9 November 2009Termination of appointment of Sigita Turcinskiene as a secretary (1 page)
9 November 2009Termination of appointment of Sigita Turcinskiene as a secretary (1 page)
27 July 2009Administrator's progress report to 3 July 2009 (15 pages)
27 July 2009Administrator's progress report to 3 July 2009 (15 pages)
22 June 2009Notice of extension of period of Administration (1 page)
22 June 2009Notice of extension of period of Administration (1 page)
6 February 2009Administrator's progress report to 3 January 2009 (17 pages)
6 February 2009Administrator's progress report to 3 January 2009 (17 pages)
4 February 2009Administrator's progress report to 3 January 2009 (17 pages)
4 February 2009Administrator's progress report to 3 January 2009 (17 pages)
30 August 2008Statement of administrator's proposal (32 pages)
30 August 2008Statement of administrator's proposal (32 pages)
29 August 2008Statement of administrator's proposal (1 page)
29 August 2008Statement of administrator's proposal (1 page)
29 August 2008Statement of administrator's proposal (1 page)
29 August 2008Statement of administrator's proposal (1 page)
9 July 2008Registered office changed on 09/07/2008 from acre house 11/15 william road london NW1 3ER (1 page)
9 July 2008Registered office changed on 09/07/2008 from kpmg LLP st james square manchester M2 6DS (1 page)
9 July 2008Appointment of an administrator (1 page)
9 July 2008Registered office changed on 09/07/2008 from kpmg LLP st james square manchester M2 6DS (1 page)
9 July 2008Appointment of an administrator (1 page)
9 July 2008Registered office changed on 09/07/2008 from acre house 11/15 william road london NW1 3ER (1 page)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
15 November 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
15 November 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
15 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
18 July 2006Return made up to 05/07/06; full list of members (2 pages)
18 July 2006Return made up to 05/07/06; full list of members (2 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
4 August 2005Return made up to 05/07/05; full list of members (2 pages)
4 August 2005Return made up to 05/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: h w fisher & company acre house 11-15 williams road london NW1 3ER (1 page)
28 July 2005Registered office changed on 28/07/05 from: h w fisher & company acre house 11-15 williams road london NW1 3ER (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: unit 1 thames industrial estate higher ardwick manchester M12 6DD (1 page)
31 March 2005Registered office changed on 31/03/05 from: unit 1 thames industrial estate higher ardwick manchester M12 6DD (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 December 2004Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 December 2004Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (16 pages)
5 July 2004Incorporation (16 pages)
5 July 2004Secretary resigned (1 page)