Company NameBagnall Developments Limited
Company StatusDissolved
Company Number04468584
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 9 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed30 March 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 28 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Alan William Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameMr Alan William Roberts
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameJohn Warton Kennon
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressBrook Cottage
Damson Lane
Mobberley
Cheshire
WA16 7HY
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN

Location

Registered Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£138,498
Current Liabilities£139,163

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2007Return made up to 25/06/07; no change of members (7 pages)
22 August 2007Director resigned (1 page)
8 June 2007Accounts for a small company made up to 30 April 2006 (6 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
26 June 2006New director appointed (3 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Return made up to 25/06/05; full list of members (7 pages)
6 April 2005New secretary appointed (2 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Secretary resigned;director resigned (1 page)
19 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
29 August 2003Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page)
17 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
2 January 2003Particulars of mortgage/charge (4 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Registered office changed on 19/12/02 from: 50 fountain street manchester lancashire M2 2AS (1 page)
25 June 2002Incorporation (16 pages)