About

Registered Number: 03337082
Date of Incorporation: 20/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years and 1 month ago)
Registered Address: 18 Craig Avenue, Flixton, Manchester, M41 5PT

 

Established in 1997, B G B Projects Ltd have registered office in Manchester, it's status is listed as "Dissolved". This business has 2 directors listed as Hladky, Karel, Dr, Noyce, Paul Andrew. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HLADKY, Karel, Dr 21 March 1997 13 September 2004 1
NOYCE, Paul Andrew 01 April 2002 12 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 25 November 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 11 September 2014
AA01 - Change of accounting reference date 14 August 2014
AR01 - Annual Return 25 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 06 November 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
287 - Change in situation or address of Registered Office 11 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.