Company NameB & G Electrical Contractors (O/M) Ltd
Company StatusDissolved
Company Number05467470
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameB & G Electical Contractors (O/M) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address41 Elm Street
Hollins
Oldham
Lancashire
OL8 3UG
Director NamePeter Garforth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleElectrician
Correspondence Address9 Farholme
Royton
Oldham
Lancashire
OL2 5BU
Secretary NameKeith Bailey
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Elm Street
Hollins
Oldham
Lancashire
OL8 3UG
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address36 Bar Gap Road
Oldham
Lancs
OL1 3RL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

2 at £2Keith Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£14,757
Current Liabilities£60,784

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 4
(3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 4
(3 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from 36 Bar Gap Road Oldham OL1 3RL United Kingdom on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 36 Bar Gap Road Oldham OL1 3RL United Kingdom on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 36 Bar Gap Road Oldham OL1 3RL United Kingdom on 1 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Registered office address changed from Unit 3 Thornton House Crossbank Street Oldham OL8 3HE on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Unit 3 Thornton House Crossbank Street Oldham OL8 3HE on 15 February 2010 (1 page)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 January 2009Appointment Terminated Director peter garforth (1 page)
9 January 2009Appointment terminated director peter garforth (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: UNIT3 thornton house crossbank street oldham lancashire OL8 1HE (1 page)
24 January 2007Registered office changed on 24/01/07 from: UNIT3 thornton house crossbank street oldham lancashire OL8 1HE (1 page)
24 January 2007Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 June 2005Company name changed b & g electical contractors (o/m ) LTD\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed b & g electical contractors (o/m ) LTD\certificate issued on 09/06/05 (2 pages)
31 May 2005Incorporation (12 pages)
31 May 2005Incorporation (12 pages)