About

Registered Number: 06642098
Date of Incorporation: 09/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2017 (6 years and 9 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NN,

 

Based in Taunton, Somerset, B & B Mould Manufacturers Ltd was registered on 09 July 2008. The company has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Marcus Lee 09 July 2008 - 1
UK DIRECTORS LTD 09 July 2008 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 09 July 2008 09 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2017
4.68 - Liquidator's statement of receipts and payments 15 April 2016
4.68 - Liquidator's statement of receipts and payments 15 April 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 18 April 2013
RESOLUTIONS - N/A 16 February 2012
RESOLUTIONS - N/A 16 February 2012
4.20 - N/A 16 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
225 - Change of Accounting Reference Date 09 July 2009
287 - Change in situation or address of Registered Office 01 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.