Company NameBb Fosse Limited
Company StatusDissolved
Company Number07191871
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bruce Christopher Bundey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMs Elizabeth Bundey
StatusClosed
Appointed21 September 2017(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 12 April 2022)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Sara Louise Bundey
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMs Rebecca Louise Bundey
StatusResigned
Appointed28 October 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr William John Bundey
StatusResigned
Appointed24 April 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2017)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bruce Christopher Bundey
50.00%
Ordinary A
1 at £1Sara Louise Bundey
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,327
Cash£10,336
Current Liabilities£19,040

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Application to strike the company off the register (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
21 May 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
29 January 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
27 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Termination of appointment of William John Bundey as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of William John Bundey as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Ms Elizabeth Bundey as a secretary on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Elizabeth Bundey as a secretary on 21 September 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Appointment of Mr William John Bundey as a secretary on 24 April 2015 (2 pages)
7 May 2015Secretary's details changed for Mr William John Bundey on 24 April 2015 (1 page)
7 May 2015Secretary's details changed for Mr William John Bundey on 24 April 2015 (1 page)
7 May 2015Appointment of Mr William John Bundey as a secretary on 24 April 2015 (2 pages)
6 May 2015Termination of appointment of Rebecca Louise Bundey as a secretary on 24 April 2015 (1 page)
6 May 2015Termination of appointment of Rebecca Louise Bundey as a secretary on 24 April 2015 (1 page)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (5 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Termination of appointment of Sara Louise Bundey as a secretary on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Sara Louise Bundey as a secretary on 28 October 2011 (1 page)
28 October 2011Secretary's details changed for Ms Rebecca Louise Bundey on 28 October 2011 (2 pages)
28 October 2011Appointment of Ms Rebecca Louise Bundey as a secretary on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Ms Rebecca Louise Bundey on 28 October 2011 (2 pages)
28 October 2011Appointment of Ms Rebecca Louise Bundey as a secretary on 28 October 2011 (2 pages)
23 June 2011Secretary's details changed for Mrs Sara Louise Bundey on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Bruce Christopher Bundey on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Bruce Christopher Bundey on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mrs Sara Louise Bundey on 23 June 2011 (2 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)