Company NameBd Developments Limited
Company StatusDissolved
Company Number04491500
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlenis Mary Dewhurst
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Wincanton Drive
Bolton
Lancashire
BL1 7PG
Director NameRobert Malcolm Dewhurst
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Wincanton Drive
Bolton
Lancashire
BL1 7PG
Secretary NameJulie Dawn Dewhurst
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Farnborough Road
Sharples
Bolton
Lancashire
BL1 7HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWesthoughton Industrial Estate
James Street, Westhoughton
Lancashire
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,359
Cash£7,773
Current Liabilities£3,196

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
27 August 2002Registered office changed on 27/08/02 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
22 July 2002Incorporation (16 pages)