B.D.L. SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

B.D.L. SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01017495

Incorporation date

13/07/1971

Size

Dormant

Contacts

Registered address

Registered address

Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1971)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon13/09/2023
Application to strike the company off the register
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Solvency Statement dated 21/08/23
dot icon31/08/2023
Statement by Directors
dot icon31/08/2023
Statement of capital on 2023-08-31
dot icon18/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/07/2018
Termination of appointment of Michael James Flowers as a director on 2018-06-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/01/2017
Appointment of Mr Andrew Gregory Lewis as a director on 2017-01-19
dot icon03/01/2017
Director's details changed for Sarah Louise Ellard on 2017-01-03
dot icon03/11/2016
Termination of appointment of Michael Edward Luedicke as a director on 2016-10-31
dot icon05/10/2016
Termination of appointment of Steven John Bowers as a director on 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon02/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon10/12/2014
Secretary's details changed for Sarah Louise Ellard on 2014-12-09
dot icon10/12/2014
Director's details changed for Sarah Louise Ellard on 2014-12-09
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon28/07/2014
Appointment of Mr Michael James Flowers as a director on 2014-07-24
dot icon25/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon25/07/2014
Termination of appointment of Mark Harry Papworth as a director on 2014-07-24
dot icon03/07/2014
Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 2014-07-03
dot icon30/06/2014
Registered office address changed from Cherming House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 2014-06-30
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/03/2013
Appointment of Steven John Bowers as a director
dot icon07/11/2012
Appointment of Mr Mark Harry Papworth as a director
dot icon07/11/2012
Termination of appointment of David Price as a director
dot icon28/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon20/09/2012
Termination of appointment of Michael Helme as a director
dot icon19/09/2012
Termination of appointment of David Mcdonald as a director
dot icon19/09/2012
Appointment of Michael Edward Luedicke as a director
dot icon02/08/2012
Termination of appointment of Paul Rayner as a director
dot icon02/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/05/2012
Appointment of David Alexander Mcdonald as a director
dot icon03/05/2012
Termination of appointment of Robert Hill as a director
dot icon10/04/2012
Director's details changed for Mr Robert Seamus Hill on 2012-04-10
dot icon16/02/2012
Director's details changed for Mr Robert Seamus Hill on 2012-02-16
dot icon11/11/2011
Appointment of Mr Robert Seamus Hill as a director
dot icon30/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-10-31
dot icon09/06/2011
Director's details changed for Michael John Helme on 2011-03-17
dot icon14/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 16
dot icon11/10/2010
Memorandum and Articles of Association
dot icon11/10/2010
Resolutions
dot icon30/09/2010
Director's details changed for Michael John Helme on 2010-09-30
dot icon07/07/2010
Director's details changed for Paul Adrian Rayner on 2010-07-06
dot icon18/05/2010
Full accounts made up to 2009-10-31
dot icon07/04/2010
Termination of appointment of a director
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon27/11/2009
Director's details changed for Dr David John Price on 2009-10-01
dot icon03/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 26/09/08; full list of members
dot icon25/09/2008
Appointment terminated director simon davies
dot icon25/09/2008
Director appointed peter ian pridmore
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon10/03/2008
Director's change of particulars / simon davies / 10/03/2008
dot icon24/01/2008
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Return made up to 26/09/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: 1650 parkway whiteley fareham hampshire PO15 7AH
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 26/09/06; full list of members
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon16/10/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon16/10/2006
Registered office changed on 16/10/06 from: ordnance house blackhill road holton heath poole dorset BH16 6LW
dot icon16/10/2006
Auditor's resignation
dot icon11/10/2006
Resolutions
dot icon11/10/2006
£ ic 1084438/1083724 24/09/06 £ sr [email protected]=714
dot icon11/10/2006
£ ic 1085866/1084438 01/09/06 £ sr [email protected]=1428
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
£ ic 1090594/1085866 08/08/06 £ sr [email protected]=4728
dot icon03/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 26/09/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-03-31
dot icon23/06/2005
New director appointed
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 26/09/04; no change of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon07/05/2004
Secretary resigned
dot icon02/04/2004
Registered office changed on 02/04/04 from: 14 denmark lane poole dorset BH15 2DG
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/10/2003
Return made up to 26/09/03; no change of members
dot icon20/01/2003
Particulars of mortgage/charge
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon18/09/2002
Return made up to 26/09/02; full list of members
dot icon21/06/2002
Accounts for a small company made up to 2001-03-31
dot icon03/10/2001
Return made up to 26/09/01; change of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/12/2000
Return made up to 26/09/00; change of members
dot icon23/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Director resigned
dot icon10/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
Return made up to 26/09/99; full list of members
dot icon26/08/1999
Particulars of mortgage/charge
dot icon26/11/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Full accounts made up to 1996-12-31
dot icon24/04/1998
Miscellaneous
dot icon19/02/1998
Return made up to 26/09/97; full list of members
dot icon27/11/1997
New director appointed
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Return made up to 26/09/96; full list of members
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon03/01/1997
Ad 20/12/96--------- £ si [email protected]=25000 £ ic 1145595/1170595
dot icon11/12/1996
Particulars of mortgage/charge
dot icon05/11/1996
Ad 23/10/96--------- £ si [email protected]=30000 £ ic 1115595/1145595
dot icon10/07/1996
Ad 20/06/96--------- £ si [email protected]=50000 £ ic 1065595/1115595
dot icon10/07/1996
Ad 04/07/96--------- £ si [email protected]=20000 £ ic 1045595/1065595
dot icon10/07/1996
Ad 04/07/96--------- £ si [email protected]=1000 £ ic 1044595/1045595
dot icon29/05/1996
Ad 17/05/96--------- £ si [email protected]=25000 £ ic 1019595/1044595
dot icon24/04/1996
Particulars of mortgage/charge
dot icon24/03/1996
Particulars of contract relating to shares
dot icon20/03/1996
Ad 01/03/96--------- £ si [email protected]=60000 £ ic 959595/1019595
dot icon20/03/1996
Ad 01/03/96--------- £ si [email protected]=2990 £ ic 956605/959595
dot icon20/03/1996
Ad 01/03/96--------- £ si [email protected]=20000 £ ic 936605/956605
dot icon13/02/1996
New director appointed
dot icon27/12/1995
Ad 24/11/95--------- £ si [email protected]=100000 £ ic 836605/936605
dot icon08/12/1995
Particulars of mortgage/charge
dot icon29/11/1995
Return made up to 26/09/95; no change of members
dot icon17/05/1995
Return made up to 26/09/94; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full group accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 26/09/93; full list of members
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon05/08/1993
Resolutions
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon31/10/1992
Return made up to 26/09/92; change of members
dot icon24/03/1992
Statement of affairs
dot icon24/03/1992
Ad 27/11/91--------- £ si [email protected]
dot icon03/01/1992
Ad 27/11/91--------- £ si [email protected]=15384 £ ic 821220/836604
dot icon02/01/1992
Return made up to 26/09/91; full list of members
dot icon16/12/1991
Full group accounts made up to 1990-12-31
dot icon16/08/1991
Ad 19/07/91--------- £ si [email protected]=307868 £ ic 410610/718478
dot icon07/08/1991
New director appointed
dot icon21/03/1991
Return made up to 26/09/90; full list of members; amend
dot icon21/12/1990
Memorandum and Articles of Association
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Full group accounts made up to 1988-12-31
dot icon18/10/1990
Memorandum and Articles of Association
dot icon18/10/1990
Resolutions
dot icon18/10/1990
Return made up to 26/09/90; full list of members
dot icon18/09/1990
Secretary resigned;new secretary appointed
dot icon12/09/1990
Ad 16/12/88--------- premium £ si [email protected]
dot icon12/09/1990
Ad 13/07/88--------- premium £ si [email protected]
dot icon14/02/1990
Director resigned
dot icon04/12/1989
Particulars of mortgage/charge
dot icon22/05/1989
Wd 11/05/89 ad 08/02/89--------- premium £ si [email protected]=123183 £ ic 318272/441455
dot icon17/05/1989
Full accounts made up to 1987-12-31
dot icon17/05/1989
Return made up to 09/02/89; full list of members
dot icon25/01/1989
Wd 10/01/89 ad 16/12/88--------- £ si [email protected]=4000 £ ic 314272/318272
dot icon31/10/1988
Statement of affairs
dot icon31/10/1988
Particulars of contract relating to shares
dot icon30/03/1988
Particulars of contract relating to shares
dot icon09/03/1988
Wd 04/02/88 ad 15/09/87--------- premium £ si [email protected]=11500 £ ic 268502/280002
dot icon11/02/1988
Wd 09/02/88 ad 29/06/87--------- £ si [email protected]=17284 £ ic 251218/268502
dot icon11/02/1988
Return made up to 13/07/87; full list of members
dot icon30/10/1987
S-div
dot icon16/09/1987
Accounting reference date extended from 31/08 to 31/12
dot icon25/08/1987
Accounts for a small company made up to 1986-08-31
dot icon29/07/1987
New director appointed
dot icon21/07/1987
New director appointed
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Return made up to 12/12/86; full list of members
dot icon02/12/1986
Accounts for a small company made up to 1985-08-31
dot icon02/12/1986
Return made up to 31/12/85; full list of members
dot icon13/07/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Henry Kinloch
Director
08/01/1996 - 20/01/1997
20
Pridmore, Peter Ian
Director
12/09/2008 - 31/03/2010
4
Rayner, Paul Adrian
Director
30/09/2006 - 31/07/2012
201
Mcdonald, David Alexander
Director
09/05/2012 - 13/09/2012
9
Papworth, Mark Harry
Director
05/11/2012 - 24/07/2014
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.D.L. SYSTEMS LIMITED

B.D.L. SYSTEMS LIMITED is an(a) Dissolved company incorporated on 13/07/1971 with the registered office located at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.L. SYSTEMS LIMITED?

toggle

B.D.L. SYSTEMS LIMITED is currently Dissolved. It was registered on 13/07/1971 and dissolved on 05/12/2023.

Where is B.D.L. SYSTEMS LIMITED located?

toggle

B.D.L. SYSTEMS LIMITED is registered at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN.

What does B.D.L. SYSTEMS LIMITED do?

toggle

B.D.L. SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B.D.L. SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.