Company NameBBS Electrical Contractors London Division Limited
Company StatusDissolved
Company Number06729335
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Directors

Director NameMr Bruce Karl Hurton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(1 day after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address76 Hampstead Avenue
Clacton-On-Sea
Essex
CO16 7JF
Secretary NameMartyn Robert Parrett
NationalityBritish
StatusClosed
Appointed17 December 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 01 February 2011)
RoleCompany Director
Correspondence AddressThe Vines Mount Pleasant
Hundon
Sudbury
Suffolk
CO10 8DW
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Director NameBarry John Tyler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2009)
RoleCompany Director
Correspondence Address14 Orwell Way
Clacton
Essex
CO16 8AA
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address7 The Courtyards
Phoenix Square Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Director's details changed for Mr Bruce Hurton on 19 January 2010 (3 pages)
21 January 2010Director's details changed for Mr Bruce Hurton on 19 January 2010 (3 pages)
3 January 2010Termination of appointment of Barry Tyler as a director (2 pages)
3 January 2010Appointment of Martyn Robert Parrett as a secretary (3 pages)
3 January 2010Termination of appointment of Barry Tyler as a director (2 pages)
3 January 2010Appointment of Martyn Robert Parrett as a secretary (3 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(14 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(14 pages)
17 November 2008Appointment Terminated Director robert thoburn (1 page)
17 November 2008Director appointed bruce karl hurton (2 pages)
17 November 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from towngate house 116-118 towngate leyland lancashire PR25 2LQ (1 page)
17 November 2008Registered office changed on 17/11/2008 from towngate house 116-118 towngate leyland lancashire PR25 2LQ (1 page)
17 November 2008Director appointed bruce karl hurton (2 pages)
17 November 2008Appointment terminated director robert thoburn (1 page)
17 November 2008Director appointed barry john tyler (2 pages)
17 November 2008Appointment Terminated Secretary ar corporate secretaries LIMITED (1 page)
17 November 2008Director appointed barry john tyler (2 pages)
21 October 2008Incorporation (14 pages)
21 October 2008Incorporation (14 pages)