BG AGGREGATES LIMITED
Status | DISSOLVED |
Company No. | 01115585 |
Category | Private Limited Company |
Incorporated | 25 May 1973 |
Age | 51 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 years, 8 months |
SUMMARY
BG AGGREGATES LIMITED is an dissolved private limited company with number 01115585. It was incorporated 51 years, 7 days ago, on 25 May 1973 and it was dissolved 10 years, 8 months ago, on 01 October 2013. The company address is Yew Trees, Main Street North Yew Trees, Main Street North, West Yorkshire, LS25 3AA.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2013
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 05 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Capital
Type: SH01
Date: 2013-05-31
Capital : 123,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John William Young Strachan Samuel
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with made up date
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 11 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with made up date
Date: 06 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with made up date
Date: 28 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 16 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 23 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with made up date
Date: 16 Oct 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 19 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 11 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Resolution
Date: 03 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 27 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/00; no change of members
Documents
Legacy
Date: 22 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ
Documents
Accounts with accounts type full
Date: 22 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 19 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 16 Jun 2000
Category: Miscellaneous
Type: MISC
Description: Aud resign stat-sect 394
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Certificate change of name company
Date: 08 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed euro aggregates LIMITED\certificate issued on 09/06/98
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 15 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Jun 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Legacy
Date: 04 May 1997
Category: Address
Type: 287
Description: Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road , staverton cheltenham, glos. GL51 6TQ
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 12 Jul 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 12/07/94 from: 83 the promenade cheltenham gloucestershire GL50 1PJ
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Some Companies
18 LADYSMITH ROAD (FREEHOLD) LIMITED
WARWICK ESTATES UNIT 7 ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 11282221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 313 DAISYFIELD BUSINESS,BLACKBURN,BB1 3BL
Number: | 03728741 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARTRIVER PROPERTY MANAGEMENT LIMITED
70 ELLERBY STREET,LONDON,SW6 6EZ
Number: | 11664584 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOUTHVIEW SANDS LANE,HENFIELD,BN5 9YD
Number: | 11228954 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY LEISURE LETTINGS LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 11247854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVERSIDE BUSINESS CENTER,TILBURY,RM18 7ND
Number: | 10557874 |
Status: | ACTIVE |
Category: | Private Limited Company |