Company NameB.D.S. A/V Service Ltd.
DirectorMichael Richard Hamlet
Company StatusDissolved
Company Number03043937
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Previous NameHamserve (A/V Service) Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Secretary NameNicola Burgess
NationalityBritish
StatusCurrent
Appointed20 January 1999(3 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address16 Angel Street
Denton
Manchester
M34 3DQ
Director NameMichael Richard Hamlet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleM Director
Correspondence Address12 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameMichael Richard Hamlet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 1996)
RoleManaging Director
Correspondence Address11 Bruntwood Lane
Cheadle
Stockport
Cheshire
SK8 1HS
Director NameDonald Soutter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1996)
RoleCompany Director
Correspondence Address24 Wensley Road
Cheadle
Cheshire
SK8 1QH
Secretary NamePamela Elizabeth Sutton
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 1996)
RoleSecretary
Correspondence Address26 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Director NameDavid William Carter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address11 Morse Road
Newton Heath
Manchester
M40 2SZ
Director NameStephen Barry Dyer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address57 Parkfield Road North
New Moston
Manchester
Greater Manchester
M40 3TB
Director NameWilliam James Heslop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address2 Marsland Road
Marple
Greater Manchester
Secretary NameDavid William Carter
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address11 Morse Road
Newton Heath
Manchester
M40 2SZ
Secretary NameMr Graham Norman Saul
NationalityBritish
StatusResigned
Appointed29 April 1998(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Roger Close
Romiley
Stockport
Cheshire
SK6 3DJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 February 2005Dissolved (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
1 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Statement of affairs (6 pages)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Registered office changed on 30/05/02 from: latham close bredbury industrial estate bredbury stockport SK6 2DS (1 page)
13 May 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
11 April 2000Return made up to 10/04/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 December 1999Ad 10/04/95-31/07/99 £ si 1000@1 (2 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 April 1999Return made up to 10/04/99; no change of members (6 pages)
25 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Particulars of mortgage/charge (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998Director resigned (1 page)
11 May 1998Return made up to 03/04/98; full list of members (6 pages)
26 August 1997Return made up to 10/04/97; no change of members (6 pages)
21 February 1997Company name changed hamserve (a/v service) LIMITED\certificate issued on 24/02/97 (2 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 January 1997New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
21 April 1995Accounting reference date notified as 31/07 (1 page)
20 April 1995Registered office changed on 20/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995New secretary appointed;director resigned (2 pages)
20 April 1995New director appointed (2 pages)
10 April 1995Incorporation (12 pages)