Company NameBBS Specialists Limited
Company StatusDissolved
Company Number07569321
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark James Mann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
Director NameMr Benn Allan Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Hall Hall Lane
Houghton Le Spring
Tyne And Wear
DH5 8DB
Secretary NameMr Ian Bryan Pearson
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1c Riverside Industrial Estate
Langley Park
Durham
DH7 9TT

Location

Registered AddressUnit 1c Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Shareholders

100 at £1Mark James Mann & Ian Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 January 2013Termination of appointment of Ian Pearson as a secretary (1 page)
26 January 2013Termination of appointment of Ian Bryan Pearson as a secretary on 1 July 2012 (1 page)
31 October 2012Appointment of Mr Mark James Mann as a director (2 pages)
31 October 2012Appointment of Mr Mark James Mann as a director on 1 June 2012 (2 pages)
21 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
21 June 2012Registered office address changed from Houghton Hall Hall Lane Houghton Le Spring Tyne and Wear DH5 8DB England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Houghton Hall Hall Lane Houghton Le Spring Tyne and Wear DH5 8DB England on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Benn Allan Chapman as a director on 30 May 2012 (1 page)
21 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
21 June 2012Termination of appointment of Benn Chapman as a director (1 page)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)