Company NameB.D.L. Contracts & Design Plc
Company StatusDissolved
Company Number01728149
CategoryPublic Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Dale Lightburn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address157 Upton Road
Bidston
Birkenhead
Merseyside
L43 7QE
Director NameMr Michael William Wynn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 14 April 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tynron Grove
Prenton
Wirral
Merseyside
CH43 9WL
Wales
Director NamePeter Feeney
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 14 April 2009)
RoleManagement Consultant
Correspondence AddressHendre Sian
Rhuallt
Denbighshire
LL17 0TP
Wales
Secretary NamePeter Feeney
NationalityBritish
StatusClosed
Appointed18 November 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressHendre Sian
Rhuallt
Denbighshire
LL17 0TP
Wales
Director NameMr George Lawrence Bannon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address55 Ferguson Road
West Derby
Liverpool
Merseyside
L11 8LF
Director NameEdna Eileen Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 November 2003)
RoleDirector/Company Secretary
Correspondence Address29 Epsom Road
Moreton
Wirral
CH46 1PT
Wales
Secretary NameEdna Eileen Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 09 September 2002)
RoleDirector/Company Secretary
Correspondence Address29 Epsom Road
Moreton
Wirral
CH46 1PT
Wales
Secretary NameEdna Eileen Johnson
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 09 September 2002)
RoleDirector/Company Secretary
Correspondence Address29 Epsom Road
Moreton
Wirral
CH46 1PT
Wales
Director NameMr Martin Gallop
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 2001)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address18 The Copse
Farnborough
Hampshire
GU14 0QD
Director NameRaymond Colin MacDonald
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2003)
RoleManager
Correspondence Address48 Sycamore Drive
Winstanley
Wigan
Lancashire
WN3 6DG
Director NameRoy Walter Hewitt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 2003)
RoleShopfitter
Correspondence Address51 Millhouse Lane
Wirral
Merseyside
L46 6EF
Director NamePeter James Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 11 March 2003)
RoleFinance Director
Correspondence AddressProspect House 2 Henley Close
Appleton
Warrington
Cheshire
WA4 5LY
Secretary NamePeter James Anderson
NationalityBritish
StatusResigned
Appointed09 September 2002(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 11 March 2003)
RoleFinance Director
Correspondence AddressProspect House 2 Henley Close
Appleton
Warrington
Cheshire
WA4 5LY
Director NameDonald Stanley Passey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 January 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Mynsule Road
Spittal
Wirral
Merseyside
L63 9YQ
Director NameGerard Doyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(20 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2004)
RoleConstruction Director
Correspondence Address20 Wellington Road
Oxton Birmenhead
Wirral
Merseyside
CH63 7NF
Wales

Location

Registered AddressKpmg
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,014,203
Gross Profit£835,974
Net Worth£458,345
Cash£308,022
Current Liabilities£2,504,209

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 February 2008Receiver ceasing to act (1 page)
13 February 2008Receiver's abstract of receipts and payments (2 pages)
29 June 2007Receiver's abstract of receipts and payments (2 pages)
29 June 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2005Receiver's abstract of receipts and payments (2 pages)
28 August 2004Stat of affairs with f 3.10 (12 pages)
28 August 2004Administrative Receiver's report (7 pages)
20 July 2004Secretary resigned;director resigned (1 page)
24 June 2004Appointment of receiver/manager (1 page)
24 June 2004Registered office changed on 24/06/04 from: samson house corporation road birkenhead cheshire CH41 8FA (1 page)
30 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
6 February 2004New director appointed (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New director appointed (2 pages)
7 November 2003New director appointed (1 page)
30 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 July 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
29 October 2002Full accounts made up to 31 March 2002 (21 pages)
3 October 2002Return made up to 30/08/02; full list of members (9 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
24 July 2002New director appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2001 (17 pages)
18 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 March 2000 (18 pages)
5 September 2000Return made up to 30/08/00; full list of members (8 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
1 December 1999Registered office changed on 01/12/99 from: lovelady house kelvin road wallasey merseyside L44 7DN (1 page)
17 September 1999Full accounts made up to 31 March 1999 (18 pages)
8 September 1999Return made up to 30/08/99; full list of members (8 pages)
10 August 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 March 1998 (21 pages)
11 September 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
(4 pages)
9 October 1997Full accounts made up to 31 March 1997 (16 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
24 October 1996Full accounts made up to 31 March 1996 (18 pages)
10 September 1996Return made up to 30/08/96; full list of members (6 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1995Full accounts made up to 31 March 1995 (16 pages)
7 September 1995Return made up to 30/08/95; full list of members (6 pages)
16 March 1995New director appointed (2 pages)
25 January 1993Auditor's resignation (1 page)
31 October 1989Ad 19/10/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 October 1989Re-registration of Memorandum and Articles (8 pages)
8 May 1986Allotment of shares (2 pages)
1 June 1983Incorporation (13 pages)