Company NameBBP Property Services Limited
Company StatusDissolved
Company Number04244653
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameColin Edward Bradley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Street Barn
The Street
Great Hallingbury
Hertfordshire
CM22 7TR
Secretary NameMrs Susan Jane Bradley
NationalityBritish
StatusClosed
Appointed21 January 2004(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence AddressThe Street Barn
The Street Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TR
Director NameDavid Alan Holifield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleArchitectural Engineer
Correspondence Address16 Padnell Road
Waterlooville
Hampshire
PO8 8DZ
Secretary NameDavid Alan Holifield
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleArchitectural Engineer
Correspondence Address16 Padnell Road
Waterlooville
Hampshire
PO8 8DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Street Barn The Street
Great Hallingbury
Near Bishops Stortford
Herts
CM22 7TR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (2 pages)
31 July 2007Return made up to 02/07/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 September 2006Return made up to 02/07/05; full list of members (5 pages)
25 September 2006Return made up to 02/07/04; full list of members (5 pages)
31 August 2006Return made up to 02/07/06; full list of members (3 pages)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 November 2005Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: mccabe ford williams bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page)
9 November 2005New secretary appointed (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 August 2003Return made up to 02/07/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 March 2003Registered office changed on 22/03/03 from: cameron house 124A high street gillimgham kent ME7 1AS (1 page)
20 December 2002Return made up to 02/07/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Ad 09/07/01--------- £ si 99@1 (2 pages)
5 August 2002Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
1 November 2001Particulars of mortgage/charge (3 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
2 July 2001Incorporation (32 pages)