B & G SOFTWARE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

B & G SOFTWARE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02790763

Incorporation date

16/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon07/11/2011
Final Gazette dissolved following liquidation
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon07/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-06-01
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-12-01
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-01
dot icon08/06/2009
Appointment of a voluntary liquidator
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Statement of affairs with form 4.19
dot icon21/05/2009
Registered office changed on 22/05/2009 from 4 king square bridgwater somerset TA6 3YF
dot icon05/04/2009
Return made up to 17/02/09; full list of members
dot icon05/04/2009
Director's Change of Particulars / andrew maxwell / 02/02/2009 / HouseName/Number was: , now: 11; Street was: 5 alcove road, now: alcove road
dot icon22/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 17/02/08; full list of members
dot icon10/02/2008
Ad 03/01/08--------- £ si 4@1=4 £ ic 12/16
dot icon10/02/2008
New director appointed
dot icon01/06/2007
Nc inc already adjusted 27/04/07
dot icon01/06/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 17/02/07; full list of members
dot icon16/04/2007
Registered office changed on 17/04/07 from: 4 king square bridgewater somerset TA6 3YE
dot icon25/01/2007
Registered office changed on 26/01/07 from: the barn watery lane monmouth monmouthshire NP25 5AT
dot icon26/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Director resigned
dot icon16/10/2006
Ad 03/10/06--------- £ si 2@1=2 £ ic 10/12
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
New secretary appointed
dot icon26/03/2006
Secretary resigned
dot icon26/02/2006
Return made up to 17/02/06; full list of members
dot icon26/02/2006
Director resigned
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon27/02/2005
Return made up to 17/02/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/02/2004
Return made up to 17/02/04; full list of members
dot icon19/02/2004
Director's particulars changed
dot icon17/02/2004
Particulars of mortgage/charge
dot icon07/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Return made up to 17/02/03; full list of members
dot icon03/09/2002
Ad 01/12/01--------- £ si 8@1
dot icon21/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 17/02/02; full list of members
dot icon12/12/2001
Registered office changed on 13/12/01 from: 9 agincourt street monmouth monmouthshire NP25 3DZ
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 17/02/01; full list of members
dot icon21/02/2001
Secretary's particulars changed;director's particulars changed
dot icon15/01/2001
New director appointed
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 17/02/00; full list of members
dot icon14/02/2000
Registered office changed on 15/02/00
dot icon12/01/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon06/09/1999
Full accounts made up to 1999-02-28
dot icon18/04/1999
Return made up to 17/02/99; no change of members
dot icon11/06/1998
Full accounts made up to 1998-02-28
dot icon02/04/1998
Return made up to 17/02/98; full list of members
dot icon29/09/1997
Full accounts made up to 1997-02-28
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
Secretary resigned
dot icon18/02/1997
Return made up to 17/02/97; no change of members
dot icon18/02/1997
Secretary's particulars changed
dot icon18/02/1997
Registered office changed on 19/02/97
dot icon10/12/1996
Full accounts made up to 1996-02-29
dot icon01/10/1996
Registered office changed on 02/10/96 from: 26 garstons bathford bath BA1 7TE
dot icon18/09/1996
Particulars of mortgage/charge
dot icon11/04/1996
Return made up to 17/02/96; no change of members
dot icon07/12/1995
Accounts for a small company made up to 1995-02-28
dot icon23/05/1995
Return made up to 17/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 17/02/94; full list of members
dot icon06/06/1994
Accounts for a small company made up to 1994-02-28
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New secretary appointed
dot icon20/03/1994
Accounting reference date shortened from 31/03 to 28/02
dot icon04/09/1993
Registered office changed on 05/09/93 from: 33 high street yatton avon BS19 4JD
dot icon16/03/1993
Ad 17/02/93-25/02/93 £ si 2@1=2 £ ic 2/4
dot icon09/03/1993
Registered office changed on 10/03/93 from: 28 queen street bristol BS1 4ND
dot icon09/03/1993
Accounting reference date notified as 31/03
dot icon22/02/1993
Secretary resigned
dot icon16/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Roy, Dr
Director
20/01/2005 - 30/08/2005
33
Clarke, Christopher
Director
02/01/2008 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/1993 - 16/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/02/1993 - 16/02/1994
43699
Zorab, James Leigh
Director
29/02/2004 - 20/01/2005
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & G SOFTWARE CONSULTANCY LIMITED

B & G SOFTWARE CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 16/02/1993 with the registered office located at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & G SOFTWARE CONSULTANCY LIMITED?

toggle

B & G SOFTWARE CONSULTANCY LIMITED is currently Dissolved. It was registered on 16/02/1993 and dissolved on 07/11/2011.

Where is B & G SOFTWARE CONSULTANCY LIMITED located?

toggle

B & G SOFTWARE CONSULTANCY LIMITED is registered at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB.

What does B & G SOFTWARE CONSULTANCY LIMITED do?

toggle

B & G SOFTWARE CONSULTANCY LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for B & G SOFTWARE CONSULTANCY LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved following liquidation.