Company NameBehavioural Business Development Limited
Company StatusDissolved
Company Number06349239
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephanie Murphy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT
Secretary NameMr Ian Desmond Sherry
NationalityIrish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Stephanie Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£87
Cash£4,057
Current Liabilities£8,920

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
22 September 2011Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 22 September 2011 (1 page)
22 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 September 2011Secretary's details changed for Mr Ian Sherry on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Stephanie Murphy on 21 September 2011 (2 pages)
17 September 2010Director's details changed for Stephanie Murphy on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Stephanie Murphy on 1 October 2009 (2 pages)
2 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
25 September 2008Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 September 2008Registered office changed on 25/09/2008 from 21 wolf grange, ashley road hale cheshire WA15 9NQ (1 page)
17 September 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2007Incorporation (14 pages)