Company NameB&B Windows (Cleaning & Maintenance) Limited
Company StatusDissolved
Company Number04723645
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAlan Bailey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chapel Street
Macclesfield
Cheshire
SK11 6TA
Secretary NameAlan Bailey
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chapel Street
Macclesfield
Cheshire
SK11 6TA
Director NameDavid Stuart Band
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moor Hill Road
Macclesfield
Cheshire
SK11 7TS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address23 Chapel Street
Macclesfield
Cheshire
SK11 6TA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,018
Cash£176
Current Liabilities£803

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Termination of appointment of David Stuart Band as a director on 1 May 2012 (1 page)
1 May 2012Termination of appointment of David Band as a director (1 page)
20 March 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
30 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 100
(5 pages)
30 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 100
(5 pages)
30 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 100
(5 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
15 June 2010Director's details changed for Alan Bailey on 4 April 2010 (2 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Alan Bailey on 4 April 2010 (2 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for David Stuart Band on 4 April 2010 (2 pages)
15 June 2010Director's details changed for David Stuart Band on 4 April 2010 (2 pages)
15 June 2010Director's details changed for Alan Bailey on 4 April 2010 (2 pages)
15 June 2010Director's details changed for David Stuart Band on 4 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
24 June 2009Return made up to 04/04/09; full list of members (4 pages)
24 June 2009Return made up to 04/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
4 November 2008Return made up to 04/04/08; full list of members (7 pages)
4 November 2008Return made up to 04/04/08; full list of members (7 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
25 July 2007Return made up to 04/04/07; no change of members (7 pages)
25 July 2007Return made up to 04/04/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
28 June 2005Return made up to 04/04/05; full list of members (7 pages)
28 June 2005Return made up to 04/04/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
26 August 2004Return made up to 04/04/04; full list of members (7 pages)
26 August 2004Return made up to 04/04/04; full list of members (7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 22 mill road macclesfield cheshire SK11 6TF (1 page)
28 May 2004Registered office changed on 28/05/04 from: 22 mill road macclesfield cheshire SK11 6TF (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Ad 04/04/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Ad 04/04/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 April 2003Registered office changed on 18/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 April 2003Ad 04/04/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 April 2003Ad 04/04/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 April 2003Incorporation (12 pages)
4 April 2003Incorporation (12 pages)