BBDK LIMITED

Register to unlock more data on OkredoRegister

BBDK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03749172

Incorporation date

08/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

79-81 Market Street, Stalybridge, Cheshire SK15 2AACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon25/07/2023
Micro company accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon21/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/03/2018
Cessation of Nicholas John Liversidge as a person with significant control on 2016-04-30
dot icon05/03/2018
Notification of Nicholas John Liversidge as a person with significant control on 2016-04-06
dot icon05/03/2018
Notification of Judith Liversidge as a person with significant control on 2016-04-30
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon13/06/2016
Appointment of Paul Wright Brodie as a secretary on 2016-04-30
dot icon13/06/2016
Termination of appointment of Paul Wright Brodie as a director on 2016-04-30
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon13/06/2016
Appointment of Paul Wright Brodie as a director on 2016-04-30
dot icon03/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon11/12/2015
Appointment of Judith Liversidge as a director on 2015-10-16
dot icon11/12/2015
Termination of appointment of Nicholas John Liversidge as a director on 2015-10-16
dot icon11/12/2015
Registered office address changed from 4 Richards Way Rawmarsh Rotherham South Yorkshire S62 5QU to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 2015-12-11
dot icon14/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon16/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon17/05/2010
Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2010-05-17
dot icon08/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon05/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon02/07/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon10/04/2008
Return made up to 08/04/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon10/05/2007
Return made up to 08/04/07; full list of members
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Registered office changed on 24/01/07 from: 4 richards way rawmarsh rotherham south yorkshire S62 5QU
dot icon22/12/2006
New secretary appointed
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/04/2006
Return made up to 08/04/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon16/04/2004
Return made up to 08/04/04; full list of members
dot icon28/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon08/04/2003
Return made up to 08/04/03; full list of members
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon14/05/2002
Return made up to 08/04/02; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2001-04-30
dot icon30/03/2001
Return made up to 08/04/01; full list of members
dot icon15/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon15/06/2000
Return made up to 08/04/00; full list of members
dot icon07/12/1999
New director appointed
dot icon07/07/1999
Certificate of change of name
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Registered office changed on 26/05/99 from: 1 ashfield road stockport cheshire SK3 8UD
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon19/05/1999
Certificate of change of name
dot icon08/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
260.00
-
0.00
350.00
-
2023
0
1.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
05/12/2006 - 01/07/2008
5687
DAVENPORT CREDIT LIMITED
Nominee Director
07/04/1999 - 12/05/1999
403
Brodie, Paul Wright
Director
29/04/2016 - 29/04/2016
6
Vibrans, Philip Charles
Nominee Secretary
07/04/1999 - 12/05/1999
258
Longden, Judith
Secretary
12/05/1999 - 22/01/2007
-

Persons with Significant Control

2
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 BBDK LIMITED

BBDK LIMITED is an(a) Dissolved company incorporated on 08/04/1999 with the registered office located at 79-81 Market Street, Stalybridge, Cheshire SK15 2AA. There are currently 2 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 BBDK LIMITED?

toggle

BBDK LIMITED is currently Dissolved. It was registered on 08/04/1999 and dissolved on 19/03/2024.

Where is BBDK LIMITED located?

toggle

BBDK LIMITED is registered at 79-81 Market Street, Stalybridge, Cheshire SK15 2AA.

What does BBDK LIMITED do?

toggle

BBDK LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BBDK LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.