Company NameBDS Fire And Security (Northern) Limited
Company StatusDissolved
Company Number05279063
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 4 months ago)
Dissolution Date18 February 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2014)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 18 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameKevin John Blyde
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Mellow Close
Banstead
Surrey
SM7 3QR
Director NameMitchell Robbie Blyde
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMr Andrew David Gibbs
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Aultone Way
Sutton
Surrey
SM1 3LE
Secretary NameTracey June Cook
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Senga Road
Wallington
Surrey
SM6 7BG
Director NameGraham Edward Hawkins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Agnes Road
Birmingham
B13 9PP
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameGraham Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Secretary NameCharles Peter Bithell
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Bds Fire & Security (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(3 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(3 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
5 September 2012Termination of appointment of Kevin Blyde as a director (1 page)
5 September 2012Termination of appointment of Mitchell Blyde as a director (1 page)
5 September 2012Termination of appointment of Graham Campbell as a director on 4 September 2012 (1 page)
5 September 2012Termination of appointment of Graham Campbell as a director (1 page)
5 September 2012Termination of appointment of Graham Hawkins as a director (1 page)
5 September 2012Termination of appointment of Graham Edward Hawkins as a director on 4 September 2012 (1 page)
5 September 2012Termination of appointment of Kevin John Blyde as a director on 4 September 2012 (1 page)
5 September 2012Termination of appointment of Mitchell Robbie Blyde as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
4 September 2012Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages)
15 August 2012Termination of appointment of Andrew David Gibbs as a director on 7 August 2012 (1 page)
15 August 2012Termination of appointment of Andrew Gibbs as a director (1 page)
27 July 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
27 July 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
15 November 2010Registered office address changed from Unit B2 Brookside Business Park Middleton Manchester M34 1GS on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Unit B2 Brookside Business Park Middleton Manchester M34 1GS on 15 November 2010 (1 page)
23 July 2010Full accounts made up to 30 November 2009 (16 pages)
23 July 2010Full accounts made up to 30 November 2009 (16 pages)
13 July 2010Auditor's resignation (1 page)
13 July 2010Auditor's resignation (1 page)
12 July 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
12 July 2010Appointment of Charles Peter Bithell as a secretary (3 pages)
12 July 2010Termination of appointment of Tracey Cook as a secretary (2 pages)
12 July 2010Appointment of Graham Campbell as a director (3 pages)
12 July 2010Appointment of Charles Peter Bithell as a secretary (3 pages)
12 July 2010Appointment of Graham Campbell as a director (3 pages)
12 July 2010Termination of appointment of Tracey Cook as a secretary (2 pages)
12 July 2010Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA on 12 July 2010 (2 pages)
12 July 2010Appointment of Mr David Metcalfe as a director (3 pages)
12 July 2010Appointment of Mr David Metcalfe as a director (3 pages)
12 July 2010Appointment of Charles Peter Bithell as a director (3 pages)
12 July 2010Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA on 12 July 2010 (2 pages)
12 July 2010Appointment of Charles Peter Bithell as a director (3 pages)
12 July 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
30 November 2009Director's details changed for Mitchell Robbie Blyde on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mitchell Robbie Blyde on 30 November 2009 (2 pages)
24 November 2009Director's details changed for Graham Hawkins on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Graham Hawkins on 24 November 2009 (2 pages)
24 September 2009Full accounts made up to 30 November 2008 (13 pages)
24 September 2009Full accounts made up to 30 November 2008 (13 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 December 2008Return made up to 05/11/08; full list of members (4 pages)
9 December 2008Return made up to 05/11/08; full list of members (4 pages)
1 October 2008Full accounts made up to 30 November 2007 (14 pages)
1 October 2008Full accounts made up to 30 November 2007 (14 pages)
4 April 2008Registered office changed on 04/04/2008 from 3RD floor bank house 1 - 7 sutton court road sutton surrey SM1 4SP (1 page)
4 April 2008Registered office changed on 04/04/2008 from 3RD floor bank house 1 - 7 sutton court road sutton surrey SM1 4SP (1 page)
11 December 2007Return made up to 05/11/07; no change of members (8 pages)
11 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2007Full accounts made up to 30 November 2006 (14 pages)
30 September 2007Full accounts made up to 30 November 2006 (14 pages)
29 November 2006Return made up to 05/11/06; full list of members (8 pages)
29 November 2006Full accounts made up to 30 November 2005 (10 pages)
29 November 2006Full accounts made up to 30 November 2005 (10 pages)
29 November 2006Return made up to 05/11/06; full list of members (8 pages)
19 January 2006Return made up to 05/11/05; full list of members (8 pages)
19 January 2006Return made up to 05/11/05; full list of members (8 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
22 November 2004New director appointed (1 page)
22 November 2004Registered office changed on 22/11/04 from: 3RD floor, bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Registered office changed on 22/11/04 from: 3RD floor, bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (1 page)
16 November 2004Memorandum and Articles of Association (11 pages)
16 November 2004Memorandum and Articles of Association (11 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (15 pages)
5 November 2004Incorporation (15 pages)