Company NameBBS 2014 Limited
Company StatusDissolved
Company Number08668897
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 7 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Reginald Bradbury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(1 day after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2016)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
Lancashire
M26 2JW
Secretary NameMrs Lyn Miriam Bradbury
StatusClosed
Appointed30 August 2013(1 day after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
Lancashire
M26 2JW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr John Reginald Bradbury
50.00%
Ordinary
50 at £1Mrs Lyn Miriam Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth£14,229
Cash£21,896
Current Liabilities£7,670

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
24 February 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
24 February 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(4 pages)
10 September 2013Appointment of John Reginald Bradbury as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 05/09/2013
(4 pages)
10 September 2013Appointment of Lyn Miriam Bradbury as a secretary
  • ANNOTATION The form is a duplicate of the AP03 registered on 05/09/2013
(4 pages)
10 September 2013Appointment of Lyn Miriam Bradbury as a secretary
  • ANNOTATION The form is a duplicate of the AP03 registered on 05/09/2013
(4 pages)
10 September 2013Appointment of John Reginald Bradbury as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 05/09/2013
(4 pages)
5 September 2013Appointment of Mrs Lyn Miriam Bradbury as a secretary (1 page)
5 September 2013Appointment of Mrs Lyn Miriam Bradbury as a secretary (1 page)
5 September 2013Appointment of Mr John Reginald Bradbury as a director (2 pages)
5 September 2013Appointment of Mr John Reginald Bradbury as a director (2 pages)
29 August 2013Termination of appointment of Osker Heiman as a director (1 page)
29 August 2013Incorporation (20 pages)
29 August 2013Incorporation (20 pages)
29 August 2013Termination of appointment of Osker Heiman as a director (1 page)