Company NameB & P Contracting Ltd
Company StatusDissolved
Company Number04777885
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NamesB & P Contracting Limited and PENN & Co. Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Robert Poole
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 24 February 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address316 Telegraph Road
Heswall
Wirral
CH60 6SL
Wales
Director NameGary Robert Poole
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleBuilding Contractor
Correspondence AddressSt Sidwells
Marford Hill Marford
Wrexham
LL12 8SY
Wales
Secretary NameBrian Henry Poole
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
26 The Green
Denbigh
LL16 5TW
Wales
Director NameAnthony Richard Penn
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 29 October 2006)
RoleBuilder
Correspondence Address14 Chester Road
Dobshill
Deeside
Clwyd
CH5 3LZ
Wales
Secretary NameLisa Jane Clarke
NationalityBritish
StatusResigned
Appointed27 September 2006(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 26 May 2007)
RoleOffice Manager
Correspondence Address6 Bryn Onnen
Denbigh
Denbighshire
LL16 3PJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressProject House, Glendale Avenue
Glendale Park
Sandycroft
Deeside
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£100
Current Liabilities£1,137

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
3 September 2008Director appointed gary robert poole (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: project house glendale avenue glendale parl sandycroft deeside CH5 2QP (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 November 2006Director resigned (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: irish square upper denbigh road, st asaph clwyd LL17 0RN (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
2 October 2006Company name changed b & p contracting LIMITED\certificate issued on 02/10/06 (3 pages)
27 June 2006Director's particulars changed (1 page)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Ad 31/05/04--------- £ si 99@1 (2 pages)
20 July 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 27/05/04; full list of members (6 pages)
28 August 2003Director's particulars changed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (1 page)
27 May 2003Incorporation (21 pages)