Company NameBb Agency Limited
Company StatusDissolved
Company Number07267565
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 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 Sam Brown
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brewhouse Bank
North Shields
Tyne And Wear
NE30 1LL
Director NameMr Benjamin John Handley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilford House Sparrows End Lane
Brewood
Staffordshire
ST19 9DB
Director NameMr Andrew James Belcher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Withymoor Road
Amblecote
Stourbridge
West Midlands
DY8 9DB
Director NameMr Constantinos Athis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a High Street
Brownhills
Walsall
WS8 6HL

Location

Registered Address7 Brewhouse Bank
North Shields
Tyne And Wear
NE30 1LL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Sam Brown
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Registered office address changed from Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS to 7 Brewhouse Bank North Shields Tyne and Wear NE30 1LL on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS to 7 Brewhouse Bank North Shields Tyne and Wear NE30 1LL on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS to 7 Brewhouse Bank North Shields Tyne and Wear NE30 1LL on 7 August 2015 (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 July 2015Termination of appointment of Constantinos Athis as a director on 1 April 2015 (1 page)
8 July 2015Termination of appointment of Constantinos Athis as a director on 1 April 2015 (1 page)
8 July 2015Appointment of Mr Sam Brown as a director on 1 April 2015 (2 pages)
8 July 2015Termination of appointment of Constantinos Athis as a director on 1 April 2015 (1 page)
8 July 2015Appointment of Mr Sam Brown as a director on 1 April 2015 (2 pages)
8 July 2015Appointment of Mr Sam Brown as a director on 1 April 2015 (2 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND to Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND to Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS on 10 March 2015 (1 page)
13 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
23 April 2013Appointment of Constantinos Athis as a director (2 pages)
23 April 2013Termination of appointment of Benjamin Handley as a director (1 page)
23 April 2013Termination of appointment of Benjamin Handley as a director (1 page)
23 April 2013Appointment of Constantinos Athis as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
4 February 2013Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR England on 4 February 2013 (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
5 March 2012Administrative restoration application (3 pages)
5 March 2012Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
5 March 2012Administrative restoration application (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Termination of appointment of Andrew Belcher as a director (2 pages)
7 February 2011Termination of appointment of Andrew Belcher as a director (2 pages)
24 September 2010Registered office address changed from , Baskerville House Centenary Square, Birmingham, B1 2ND, United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from , Baskerville House Centenary Square, Birmingham, B1 2ND, United Kingdom on 24 September 2010 (1 page)
21 July 2010Appointment of Andrew James Belcher as a director (3 pages)
21 July 2010Appointment of Andrew James Belcher as a director (3 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)