Company NameBDI Cleaning Services Limited
Company StatusDissolved
Company Number07737173
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ian Alan Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields 186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Christopher Thomas Doran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorden Barn Farm Buxton New Road
Macclesfield
Cheshire
SK11 0AN
Director NameJean Bernadette Lee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge Street
Springhead
Saddleworth
OL4 4PE
Director NameCarl Stewart Trimble
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramble Mews
Mickleover
DE3 0GD

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£57,440
Current Liabilities£193,909

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (32 pages)
14 March 2016Administrator's progress report to 1 March 2016 (32 pages)
7 March 2016Administrator's progress report to 1 February 2016 (33 pages)
11 September 2015Administrator's progress report to 1 August 2015 (38 pages)
11 September 2015Administrator's progress report to 1 August 2015 (38 pages)
11 September 2015Notice of extension of period of Administration (1 page)
16 April 2015Administrator's progress report to 1 March 2015 (46 pages)
16 April 2015Administrator's progress report to 1 March 2015 (46 pages)
26 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
30 October 2014Notice of deemed approval of proposals (1 page)
10 October 2014Statement of administrator's proposal (86 pages)
11 September 2014Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN United Kingdom to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (2 pages)
9 September 2014Appointment of an administrator (1 page)
16 June 2014Termination of appointment of Carl Trimble as a director (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
30 November 2013Registration of charge 077371730002 (23 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 400
(10 pages)
7 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 June 2013Registered office address changed from the Arches Trinity Business Park Fox Way Wakefield WF2 8EE United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Arches Trinity Business Park Fox Way Wakefield WF2 8EE United Kingdom on 7 June 2013 (1 page)
9 May 2013Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
14 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 400
(11 pages)
5 November 2012Memorandum and Articles of Association (17 pages)
5 November 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2012Appointment of Jean Bernadette Lee as a director (3 pages)
5 November 2012Appointment of Carl Stewart Trimble as a director (3 pages)
18 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN England on 18 September 2012 (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Incorporation (19 pages)