BSB PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BSB PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03754363

Incorporation date

18/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1999)
dot icon20/11/2012
Final Gazette dissolved following liquidation
dot icon28/08/2012
Administrator's progress report to 2012-08-16
dot icon20/08/2012
Notice of move from Administration to Dissolution on 2012-08-16
dot icon19/03/2012
Administrator's progress report to 2012-03-01
dot icon14/11/2011
Registered office address changed from 11-12 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 2011-11-15
dot icon14/11/2011
Statement of affairs with form 2.14B
dot icon13/11/2011
Notice of deemed approval of proposals
dot icon25/10/2011
Statement of administrator's proposal
dot icon08/09/2011
Appointment of an administrator
dot icon05/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Warren Barnett as a director
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon27/04/2010
Director's details changed for John Nicholas Hunter on 2010-04-19
dot icon27/04/2010
Director's details changed for Nicholas Mark Watson on 2010-04-19
dot icon27/04/2010
Director's details changed for David Brown on 2010-04-19
dot icon27/04/2010
Director's details changed for Roger Hallett on 2010-04-19
dot icon27/04/2010
Director's details changed for Christine Hudson on 2010-04-19
dot icon27/04/2010
Director's details changed for Phillip Goffin on 2010-04-19
dot icon27/04/2010
Director's details changed for Frederick Guy Holmes on 2010-04-19
dot icon27/04/2010
Director's details changed for Warren Barnett on 2010-04-19
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/09/2009
Director appointed nicholas watson
dot icon01/09/2009
Director appointed phillip goffin
dot icon01/09/2009
Director appointed warren barnett
dot icon01/09/2009
Director appointed christine hudson
dot icon01/09/2009
Director appointed david brown
dot icon29/07/2009
Appointment Terminated Director derek head
dot icon01/06/2009
Return made up to 19/04/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 19/04/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/06/2007
Particulars of mortgage/charge
dot icon24/04/2007
Return made up to 19/04/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
Memorandum and Articles of Association
dot icon07/02/2007
New director appointed
dot icon04/02/2007
Certificate of change of name
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon19/04/2006
Return made up to 19/04/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/04/2004
Return made up to 19/04/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 19/04/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/01/2003
Director resigned
dot icon22/04/2002
Return made up to 19/04/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/05/2001
Return made up to 19/04/01; full list of members
dot icon29/05/2001
Director's particulars changed
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon04/12/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon18/05/2000
Return made up to 19/04/00; full list of members
dot icon18/05/2000
Location of register of members address changed
dot icon18/05/2000
New director appointed
dot icon05/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New secretary appointed
dot icon27/06/1999
Memorandum and Articles of Association
dot icon21/06/1999
Certificate of change of name
dot icon17/06/1999
Registered office changed on 18/06/99 from: 5 york terrace coach lane north shields tyne & wear
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon18/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, Roger
Director
01/01/2007 - Present
3
Hunter, John Nicholas
Director
09/06/1999 - Present
2
Mr Simon Andrew Crowe
Director
18/04/1999 - 30/12/2002
12
Watson, Nicholas Mark
Director
26/07/2009 - Present
10
Matthews, David Steven
Secretary
18/04/1999 - 09/06/1999
76

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 BSB PROJECT SERVICES LIMITED

BSB PROJECT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/04/1999 with the registered office located at C/O GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF. There are currently 8 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 BSB PROJECT SERVICES LIMITED?

toggle

BSB PROJECT SERVICES LIMITED is currently Dissolved. It was registered on 18/04/1999 and dissolved on 20/11/2012.

Where is BSB PROJECT SERVICES LIMITED located?

toggle

BSB PROJECT SERVICES LIMITED is registered at C/O GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF.

What does BSB PROJECT SERVICES LIMITED do?

toggle

BSB PROJECT SERVICES LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for BSB PROJECT SERVICES LIMITED?

toggle

The latest filing was on 20/11/2012: Final Gazette dissolved following liquidation.