BBM SIXTY-FIVE LIMITED

Register to unlock more data on OkredoRegister

BBM SIXTY-FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727698

Incorporation date

30/06/1992

Size

Group

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon03/06/2011
Final Gazette dissolved following liquidation
dot icon03/03/2011
Notice of move from Administration to Dissolution on 2011-02-28
dot icon03/03/2011
Statement of administrator's proposal
dot icon25/01/2011
Administrator's progress report to 2009-11-26
dot icon18/01/2011
Administrator's progress report to 2010-11-26
dot icon18/01/2011
Administrator's progress report to 2010-05-26
dot icon27/06/2010
Registered office address changed from 11 st Jamess Square Manchester M2 6DN on 2010-06-28
dot icon19/11/2009
Notice of extension of period of Administration
dot icon21/06/2009
Administrator's progress report to 2009-05-26
dot icon11/02/2009
Statement of affairs with form 2.14B
dot icon01/02/2009
Director's Change of Particulars / michelle dunlop / 31/12/2008 / HouseName/Number was: , now: 9; Street was: 73 welman way, now: egerton drive; Area was: moss lane, now: hale; Post Code was: WA15 8WE, now: WA15 8EF; Country was: , now: united kingdom
dot icon16/12/2008
Appointment of an administrator
dot icon15/12/2008
Registered office changed on 16/12/2008 from rosevale road rosevale business park newcastle under lyme staffordshire ST5 7UB
dot icon09/12/2008
Certificate of change of name
dot icon03/09/2008
Appointment Terminate, Director And Secretary Carolanne Britton Logged Form
dot icon17/07/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon30/06/2008
Return made up to 01/07/08; full list of members
dot icon03/06/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/06/2008
Director and Secretary's Change of Particulars / carolanne britton / 31/05/2008 /
dot icon01/06/2008
Director and Secretary's Change of Particulars / carolanne britton / 02/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 6 barnlea grove, now: galton croft; Area was: meir park, now: blythe bridge; Post Town was: stoke on trent, now: stoke-on-trent; Region was: staffordshire, now: ; Post Code was: ST3 7XR, now: ST11 9TQ;
dot icon15/05/2008
Appointment Terminated Director mickhala jackson
dot icon02/09/2007
Return made up to 01/07/07; full list of members
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon16/02/2007
Full accounts made up to 2006-06-30
dot icon05/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon07/11/2005
Accounts for a medium company made up to 2005-06-30
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 01/07/05; full list of members
dot icon18/07/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of contract relating to shares
dot icon17/11/2004
Ad 27/10/04--------- £ si 500@1=500 £ ic 100100/100600
dot icon17/11/2004
£ sr 100000@1 30/06/03
dot icon31/10/2004
Accounts for a medium company made up to 2004-06-30
dot icon13/09/2004
Return made up to 01/07/04; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon21/12/2003
Director's particulars changed
dot icon09/12/2003
Return made up to 01/07/03; full list of members
dot icon09/12/2003
New secretary appointed
dot icon18/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon29/09/2003
£ ic 100100/100 30/06/03 £ sr 100000@1=100000
dot icon22/09/2003
Auditor's resignation
dot icon21/07/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon20/07/2003
Director's particulars changed
dot icon07/06/2003
New director appointed
dot icon06/05/2003
Secretary resigned;director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Registered office changed on 30/10/02 from: brook point 1412-1420 high road london N20 9BH
dot icon16/08/2002
Return made up to 01/07/02; full list of members
dot icon16/08/2002
Director's particulars changed
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon22/07/2001
Return made up to 01/07/01; full list of members
dot icon22/07/2001
Director's particulars changed
dot icon01/04/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon12/11/2000
Director resigned
dot icon09/10/2000
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 01/07/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-12-31
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon05/07/1999
Return made up to 01/07/99; no change of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
New director appointed
dot icon13/01/1999
Particulars of mortgage/charge
dot icon10/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Registered office changed on 15/10/98 from: 27-61 city road stoke on trent staffordshire ST4 1PD
dot icon14/10/1998
Return made up to 01/07/98; full list of members
dot icon14/06/1998
Ad 10/12/97--------- £ si 100000@1=100000 £ ic 100/100100
dot icon14/06/1998
Resolutions
dot icon14/06/1998
£ nc 100/1000000 10/12/97
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon07/08/1997
Return made up to 01/07/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon17/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/07/1996
New secretary appointed
dot icon22/07/1996
Return made up to 01/07/96; no change of members
dot icon15/07/1996
Secretary resigned;director resigned
dot icon15/07/1996
Registered office changed on 16/07/96 from: office unit 7, berkeley court water street newcastle under lyme staffordshire,
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/09/1995
Return made up to 01/07/95; no change of members
dot icon21/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 01/07/94; full list of members
dot icon12/09/1994
Director's particulars changed
dot icon24/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Particulars of mortgage/charge
dot icon07/09/1993
Resolutions
dot icon26/08/1993
Ad 30/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1993
Return made up to 01/07/93; full list of members
dot icon18/07/1993
Secretary resigned;director resigned
dot icon04/07/1993
Certificate of change of name
dot icon01/07/1993
Secretary resigned;director resigned;new director appointed
dot icon01/07/1993
New secretary appointed
dot icon27/10/1992
Accounting reference date notified as 31/12
dot icon27/10/1992
Registered office changed on 28/10/92 from: glebe court stoke on trent ST4 1ET
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
New director appointed
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Secretary resigned;director resigned;new director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Registered office changed on 25/08/92 from: 31 corsham street london N1 6DR
dot icon30/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Paul
Director
14/09/1992 - 08/07/1996
15
Mountford, Steven
Director
07/01/2001 - Present
3
L & A SECRETARIAL LIMITED
Nominee Secretary
30/06/1992 - 06/08/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
30/06/1992 - 06/08/1992
6842
Pagett, Michael Dennis
Director
13/04/1999 - Present
51

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 BBM SIXTY-FIVE LIMITED

BBM SIXTY-FIVE LIMITED is an(a) Dissolved company incorporated on 30/06/1992 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 BBM SIXTY-FIVE LIMITED?

toggle

BBM SIXTY-FIVE LIMITED is currently Dissolved. It was registered on 30/06/1992 and dissolved on 03/06/2011.

Where is BBM SIXTY-FIVE LIMITED located?

toggle

BBM SIXTY-FIVE LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BBM SIXTY-FIVE LIMITED do?

toggle

BBM SIXTY-FIVE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BBM SIXTY-FIVE LIMITED?

toggle

The latest filing was on 03/06/2011: Final Gazette dissolved following liquidation.