Company NameBGA Limited
Company StatusDissolved
Company Number05809493
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date11 February 2014 (10 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 NameMr Alan Richard Neal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(2 days after company formation)
Appointment Duration7 years, 9 months (closed 11 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Leith Road
Darlington
County Durham
DL3 8BG
Director NameMr William Stephenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(1 month after company formation)
Appointment Duration7 years, 8 months (closed 11 February 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Neville Road
Darlington
County Durham
DL3 8NE
Secretary NameFilemark Limited (Corporation)
StatusClosed
Appointed10 May 2006(2 days after company formation)
Appointment Duration7 years, 9 months (closed 11 February 2014)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr Alan Richard Neal
50.00%
Ordinary
51 at £1William Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,269
Cash£21
Current Liabilities£28,771

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 102
(5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 102
(5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 102
(5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2010Secretary's details changed for Filemark Limited on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Filemark Limited on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Filemark Limited on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 08/05/08; no change of members; amend (4 pages)
25 June 2008Return made up to 08/05/08; no change of members; amend (4 pages)
12 June 2008Return made up to 08/05/07; full list of members; amend (6 pages)
12 June 2008Return made up to 08/05/07; full list of members; amend (6 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 8/10 stamford hill london N16 6XZ (1 page)
17 May 2006Ad 10/05/06--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Ad 10/05/06--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 8/10 stamford hill london N16 6XZ (1 page)
8 May 2006Incorporation (14 pages)
8 May 2006Incorporation (14 pages)