Company NameBDG Property Investments Limited
Company StatusDissolved
Company Number05971151
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew Colin Bowker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address19 Palin Wood Road
Delph
Oldham
OL3 5UW
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr John Hays Gillibrand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Deakins Mill Way
Egerton
Bolton
Lancashire
BL7 9YT
Secretary NameMr Peter Joseph Donnelly
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU

Location

Registered Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

1 at £1John Hays Gillibrand
33.33%
Ordinary
1 at £1Matthew Colin Bowker
33.33%
Ordinary
1 at £1Peter Joseph Donnelly
33.33%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
6 December 2014Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 6 December 2014 (1 page)
6 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3
(6 pages)
6 December 2014Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 6 December 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(6 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 November 2012Director's details changed for Mr John Hays Gillibrand on 6 April 2012 (2 pages)
30 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
30 November 2012Director's details changed for Mr John Hays Gillibrand on 6 April 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
16 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Matthew Colin Bowker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Joseph Donnelly on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Hays Gillibrand on 27 October 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 January 2009Return made up to 18/10/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from clive house clive street bolton lancashire BL1 1ET (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 December 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2006Incorporation (17 pages)