Company NameBb Academic Consulting Ltd
Company StatusDissolved
Company Number05232075
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Kevin John Bonnett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(6 days after company formation)
Appointment Duration16 years, 8 months (closed 25 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Meadow Bank Avenue
Nether Edge
Sheffield
South Yorkshire
S7 1PB
Director NameMrs Lynda Mary Bonnett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(6 days after company formation)
Appointment Duration16 years, 8 months (closed 25 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Meadow Bank Avenue
Nether Edge
Sheffield
South Yorkshire
S7 1PB
Secretary NameMrs Lynda Mary Bonnett
NationalityBritish
StatusClosed
Appointed21 September 2004(6 days after company formation)
Appointment Duration16 years, 8 months (closed 25 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Meadow Bank Avenue
Nether Edge
Sheffield
South Yorkshire
S7 1PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lynda Mary Bonnett
100.00%
Ordinary

Financials

Year2014
Net Worth£15,634
Cash£22,314
Current Liabilities£26,955

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (4 pages)
15 February 2021Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
15 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
27 September 2017Notification of Lynda Mary Bonnett as a person with significant control on 15 September 2016 (2 pages)
27 September 2017Notification of Lynda Mary Bonnett as a person with significant control on 15 September 2016 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 November 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 10 November 2015 (1 page)
10 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 10 November 2015 (1 page)
10 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007Return made up to 15/09/07; full list of members (8 pages)
1 November 2007Return made up to 15/09/07; full list of members (8 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
1 November 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 October 2005Return made up to 15/09/05; full list of members (7 pages)
3 October 2005Return made up to 15/09/05; full list of members (7 pages)
6 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
15 September 2004Incorporation (9 pages)
15 September 2004Incorporation (9 pages)