Company NameBGS Developments Limited
Company StatusDissolved
Company Number04255230
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHenry Burgon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurnbrae
Seaton Village
Seaham
Durham
SR7 0NA
Director NameNeil Wilson Gatenby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2009)
RoleBuilding Manager
Correspondence Address47 The Meadows
Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 6HG
Secretary NameNeil Wilson Gatenby
NationalityBritish
StatusClosed
Appointed08 December 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address47 The Meadows
Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 6HG
Secretary NameJohn Scrivens
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Cookes Wood
Broompark
Durham
DH7 7RL
Director NameAlan Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2004)
RoleHeadmaster
Correspondence AddressDownderry
Seaton Village
Seaham
Durham
SR7 0LX
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed15 August 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2004)
RoleHeadmaster
Correspondence AddressDownderry
Seaton Village
Seaham
Durham
SR7 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Return made up to 15/07/08; full list of members (4 pages)
6 November 2007Return made up to 15/07/07; full list of members (7 pages)
20 March 2007Amended accounts made up to 31 July 2005 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2006Return made up to 15/07/06; full list of members (7 pages)
15 August 2005Return made up to 15/07/05; full list of members (8 pages)
29 December 2004Secretary resigned;director resigned (2 pages)
29 December 2004New secretary appointed (2 pages)
2 December 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2004Registered office changed on 02/12/04 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page)
6 August 2004Return made up to 15/07/04; full list of members (8 pages)
24 February 2004£ ic 207050/50 28/01/04 £ sr 207000@1=207000 (1 page)
6 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 January 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
5 December 2003£ ic 707050/207050 11/11/03 £ sr 500000@1=500000 (1 page)
17 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
14 September 2003Return made up to 19/07/03; full list of members (8 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 September 2002Ad 19/07/01-20/06/02 £ si 707050@1=707050 £ ic 1/707051 (2 pages)
28 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
19 July 2001Incorporation (17 pages)