About

Registered Number: 03683928
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2017 (6 years and 4 months ago)
Registered Address: NEVILLE & CO, Buckland House 12 William Prance Road Plymouth International Business Park, Plymouth, Devon, PL6 5WR

 

Having been setup in 1998, B.B.B.W.B Ltd are based in Plymouth in Devon, it has a status of "Dissolved". The companies directors are listed as Lower, Hedley John Edward, Acott, Karen Seok Chin, Guilldford, Ian James, Dr, Beer, Mark Henry, Doctor, Brown, Barbara Anne, Doctor, Taheri, Susan Marie, Dr, Thomas, Gruffydd John, Dr. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACOTT, Karen Seok Chin 09 July 2004 - 1
GUILLDFORD, Ian James, Dr 10 March 2010 - 1
BEER, Mark Henry, Doctor 30 January 1999 30 September 2003 1
BROWN, Barbara Anne, Doctor 30 January 1999 01 July 2012 1
TAHERI, Susan Marie, Dr 10 March 2010 31 October 2010 1
THOMAS, Gruffydd John, Dr 24 January 2014 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
LOWER, Hedley John Edward 23 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2017
LIQ13 - N/A 04 September 2017
4.70 - N/A 14 November 2016
AD01 - Change of registered office address 31 October 2016
RESOLUTIONS - N/A 26 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2016
SH03 - Return of purchase of own shares 24 May 2016
SH06 - Notice of cancellation of shares 03 May 2016
RESOLUTIONS - N/A 07 April 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 October 2014
SH01 - Return of Allotment of shares 15 April 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 08 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH03 - Change of particulars for secretary 28 December 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 13 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
CERTNM - Change of name certificate 01 February 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 23 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.