Company NameBSB Project Services Limited
Company StatusDissolved
Company Number03754363
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date21 November 2012 (11 years, 5 months ago)
Previous NamesLGV Services Limited and BSB Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Nicholas Hunter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 21 November 2012)
RoleArchittural Technican
Country of ResidenceEngland
Correspondence Address32 The Link
Hull
North Humberside
HU4 6TX
Director NameFrederick Guy Holmes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(1 year, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 21 November 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Pierremont Gardens
Darlington
County Durham
DL3 9PE
Director NameMr Roger Hallett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 21 November 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Strathmore Avenue
Beverley Road
Hull
North Humberside
HU6 7HJ
Secretary NameChristine Hudson
NationalityBritish
StatusClosed
Appointed02 January 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendale Gardens
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SA
Director NameMr David Douglas Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2012)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressTordon House 16 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NamePhillip Goffin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2012)
RoleChatered Architect
Country of ResidenceUnited Kingdom
Correspondence Address15 Edgware Grove
Leeds
West Yorkshire
LS8 5NH
Director NameChristine Hudson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2012)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendale Gardens
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SA
Director NameNicholas Mark Watson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2012)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address49 Velocity West
5 City Walk
Leeds
West Yorkshire
LS11 9BG
Director NameMr Simon Andrew Crowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDanby House
16 Millbank
Heighington
County Durham
DL5 6RF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Limited
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameTimothy Guy Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2000)
RoleArchitect
Correspondence Address10 Crossley Terrace
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5NY
Secretary NameColin Anderson
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shepton Cottages
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LF
Director NameDerek Head
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2009)
RoleArchitect
Correspondence Address188 Victoria Avenue
Hull
North Humberside
HU5 3DY
Director NameWarren Barnett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2010)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address1 Park Terrace
Humshaugh
Hexham
Northumberland
NE46 4AX
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,549
Cash£504
Current Liabilities£32,446

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2012Final Gazette dissolved following liquidation (1 page)
21 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Administrator's progress report to 16 August 2012 (13 pages)
29 August 2012Administrator's progress report to 16 August 2012 (13 pages)
21 August 2012Notice of move from Administration to Dissolution (13 pages)
21 August 2012Notice of move from Administration to Dissolution on 16 August 2012 (13 pages)
20 March 2012Administrator's progress report to 1 March 2012 (11 pages)
20 March 2012Administrator's progress report to 1 March 2012 (11 pages)
20 March 2012Administrator's progress report to 1 March 2012 (11 pages)
15 November 2011Registered office address changed from 11-12 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 15 November 2011 (2 pages)
15 November 2011Statement of affairs with form 2.14B (6 pages)
15 November 2011Registered office address changed from 11-12 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 15 November 2011 (2 pages)
15 November 2011Statement of affairs with form 2.14B (6 pages)
14 November 2011Notice of deemed approval of proposals (1 page)
14 November 2011Notice of deemed approval of proposals (1 page)
26 October 2011Statement of administrator's proposal (10 pages)
26 October 2011Statement of administrator's proposal (10 pages)
9 September 2011Appointment of an administrator (2 pages)
9 September 2011Appointment of an administrator (2 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(10 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(10 pages)
1 February 2011Termination of appointment of Warren Barnett as a director (2 pages)
1 February 2011Termination of appointment of Warren Barnett as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for Roger Hallett on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Christine Hudson on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Roger Hallett on 19 April 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Frederick Guy Holmes on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Christine Hudson on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Phillip Goffin on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Frederick Guy Holmes on 19 April 2010 (2 pages)
28 April 2010Director's details changed for John Nicholas Hunter on 19 April 2010 (2 pages)
28 April 2010Director's details changed for David Brown on 19 April 2010 (2 pages)
28 April 2010Director's details changed for John Nicholas Hunter on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Warren Barnett on 19 April 2010 (2 pages)
28 April 2010Director's details changed for David Brown on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Nicholas Mark Watson on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Phillip Goffin on 19 April 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Nicholas Mark Watson on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Warren Barnett on 19 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 September 2009Director appointed nicholas watson (2 pages)
8 September 2009Director appointed nicholas watson (2 pages)
2 September 2009Director appointed david brown (2 pages)
2 September 2009Director appointed warren barnett (2 pages)
2 September 2009Director appointed warren barnett (2 pages)
2 September 2009Director appointed christine hudson (2 pages)
2 September 2009Director appointed christine hudson (2 pages)
2 September 2009Director appointed phillip goffin (3 pages)
2 September 2009Director appointed phillip goffin (3 pages)
2 September 2009Director appointed david brown (2 pages)
30 July 2009Appointment terminated director derek head (1 page)
30 July 2009Appointment Terminated Director derek head (1 page)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Memorandum and Articles of Association (4 pages)
13 February 2007Memorandum and Articles of Association (4 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
5 February 2007Company name changed bsb project management LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed bsb project management LIMITED\certificate issued on 05/02/07 (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 May 2003Return made up to 19/04/03; full list of members (7 pages)
30 May 2003Return made up to 19/04/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
23 April 2002Return made up to 19/04/02; full list of members (7 pages)
23 April 2002Return made up to 19/04/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 May 2001Return made up to 19/04/01; full list of members (7 pages)
30 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Return made up to 19/04/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
28 June 1999Memorandum and Articles of Association (4 pages)
28 June 1999Memorandum and Articles of Association (4 pages)
22 June 1999Company name changed lgv services LIMITED\certificate issued on 23/06/99 (2 pages)
22 June 1999Company name changed lgv services LIMITED\certificate issued on 23/06/99 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 5 york terrace coach lane north shields tyne & wear (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 5 york terrace coach lane north shields tyne & wear (1 page)
18 June 1999Secretary resigned (1 page)
19 April 1999Incorporation (10 pages)