Company NameBGS Cleaning Services Ltd
Company StatusDissolved
Company Number07309640
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date23 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMs Donna Tracey Bright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2016)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameRobert Nazary
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 22 Market Street
Hollingworth
Hyde
SK14 8LN

Contact

Websitewww.britegroup.co.uk/
Telephone01457 765999
Telephone regionGlossop

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Donna Bright
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,317
Cash£13,874
Current Liabilities£85,640

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
8 December 2014Registered office address changed from Unit F Roe Cross Industrial Park Mottram Cheshire SK14 6NB to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from Unit F Roe Cross Industrial Park Mottram Cheshire SK14 6NB to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 8 December 2014 (2 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
5 April 2012Registered office address changed from Bank House 22 Market Street Hollingworth Hyde SK14 8LN United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Bank House 22 Market Street Hollingworth Hyde SK14 8LN United Kingdom on 5 April 2012 (2 pages)
22 August 2011Termination of appointment of Robert Nazary as a director (1 page)
22 August 2011Appointment of Miss Donna Tracey Bright as a director (2 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 July 2010Incorporation (34 pages)