Company NameBb Care Supplies Ltd
Company StatusDissolved
Company Number07451966
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert Alan Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pheasant Drive
Wincham
Northwich
Cheshire
CW9 6PX
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(2 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 93 George Richards Way
Altrincham
Cheshire
WA15 5ZR

Location

Registered Address9 Pheasant Drive
Wincham
Cheshire
CW9 6PX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaHigher Wincham

Shareholders

1 at £1Robert Baker
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
15 January 2013Registered office address changed from 9 Pheasant Drive Wincham Northwich Cheshire CW9 6PX England on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Robert Baker on 16 July 2012 (3 pages)
15 January 2013Registered office address changed from 9 Pheasant Drive Wincham Northwich Cheshire CW9 6PX England on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Robert Baker on 16 July 2012 (3 pages)
14 January 2013Director's details changed for Mr Robert Baker on 14 January 2013 (2 pages)
14 January 2013Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 January 2013 (1 page)
14 January 2013Restoration by order of the court (4 pages)
14 January 2013Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 January 2013 (1 page)
14 January 2013Director's details changed for Mr Robert Baker on 14 January 2013 (2 pages)
14 January 2013Restoration by order of the court (4 pages)
14 January 2013Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(3 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(3 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 October 2011Termination of appointment of Paul Thompson as a director (1 page)
10 October 2011Termination of appointment of Paul Frederick Thompson as a director on 26 September 2011 (1 page)
17 May 2011Registered office address changed from Victoria House Victoria Road Hale WA15 9AF United Kingdom on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Victoria House Victoria Road Hale WA15 9AF United Kingdom on 17 May 2011 (2 pages)
17 May 2011Appointment of Mr Paul Frederick Thompson as a director (3 pages)
17 May 2011Appointment of Mr Paul Frederick Thompson as a director (3 pages)
26 November 2010Incorporation (20 pages)
26 November 2010Incorporation (20 pages)