Company NameBCSB Properties Limited
Company StatusDissolved
Company Number06408869
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Norman Richardson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence Address4 Front Street
Earsdon
Whitley Bay
Tyne And Wear
NE25 9JT
Secretary NameSteven Richardson
StatusClosed
Appointed24 October 2009(2 years after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2013)
RoleCompany Director
Correspondence Address69 Julian Avenue
Walkergate
Newcastle Upon Tyne
NE6 4RJ
Secretary NameCorinne Morgan
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Foxley
Sulgrave
Washington
Tyne And Wear
NE37 3BN

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(4 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(4 pages)
31 May 2011Director's details changed for William Norman Richardson on 20 May 2011 (2 pages)
31 May 2011Director's details changed for William Norman Richardson on 20 May 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
31 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Corinne Morgan as a secretary (1 page)
29 October 2009Appointment of Steven Richardson as a secretary (1 page)
29 October 2009Termination of appointment of Corinne Morgan as a secretary (1 page)
29 October 2009Appointment of Steven Richardson as a secretary (1 page)
15 July 2009Accounts made up to 31 October 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
21 April 2009Director's change of particulars / william richardson / 15/04/2009 (1 page)
21 April 2009Director's Change of Particulars / william richardson / 15/04/2009 / HouseName/Number was: , now: unity house; Street was: 51 beach avenue, now: bank top earsdon; Region was: tyne & wear, now: tyne and wear; Post Code was: NE26 2QY, now: NE25 9JS; Country was: , now: england (1 page)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
25 October 2007Incorporation (13 pages)
25 October 2007Incorporation (13 pages)