BD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715059

Incorporation date

14/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-4 Queen Street, Norwich, Norfolk NR2 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon13/01/2015
Final Gazette dissolved following liquidation
dot icon13/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2013
Administrator's progress report to 2012-07-10
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-07-09
dot icon02/07/2013
Appointment of a voluntary liquidator
dot icon09/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2012
Administrator's progress report to 2012-06-06
dot icon08/07/2012
Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD on 2012-07-09
dot icon24/04/2012
Statement of affairs with form 2.14B
dot icon21/02/2012
Statement of administrator's proposal
dot icon21/02/2012
Result of meeting of creditors
dot icon31/01/2012
Statement of administrator's proposal
dot icon19/12/2011
Registered office address changed from C/O Parker Andrews 34-40 King Street Norwich Norfolk NR1 1PD England on 2011-12-20
dot icon14/12/2011
Appointment of an administrator
dot icon21/11/2011
Registered office address changed from Integ House Woodlands Business Park Rougham Bury St Edmunds Suffolk IP30 9nd on 2011-11-22
dot icon27/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/05/2010
Director's details changed for Ian Richard Leppard on 2010-04-03
dot icon12/05/2010
Secretary's details changed for Nicola Jane Cooper on 2009-04-01
dot icon12/05/2010
Director's details changed for Ian Richard Leppard on 2009-04-01
dot icon12/05/2010
Secretary's details changed for Nicola Jane Cooper on 2009-04-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon16/09/2008
Return made up to 30/04/08; full list of members
dot icon14/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 30/04/07; no change of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon28/04/2005
Return made up to 30/04/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2004
-
dot icon24/06/2004
Return made up to 30/04/04; full list of members
dot icon18/04/2004
Registered office changed on 19/04/04 from: systems house chapel pond hill bury st. Edmunds suffolk IP32 7HT
dot icon30/08/2003
-
dot icon25/06/2003
Return made up to 30/04/03; full list of members
dot icon23/06/2002
-
dot icon23/06/2002
Return made up to 30/04/02; full list of members
dot icon27/07/2001
-
dot icon15/07/2001
Return made up to 30/04/01; full list of members
dot icon17/08/2000
-
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon13/10/1999
-
dot icon16/08/1999
Director resigned
dot icon23/06/1999
Return made up to 30/04/99; no change of members
dot icon10/08/1998
-
dot icon02/06/1998
Certificate of change of name
dot icon11/05/1998
Return made up to 30/04/98; full list of members
dot icon07/05/1998
Statement of affairs
dot icon07/05/1998
Ad 23/12/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Director resigned
dot icon15/01/1998
Resolutions
dot icon15/01/1998
Resolutions
dot icon15/01/1998
£ nc 100/10000 23/12/97
dot icon22/05/1997
Return made up to 30/04/97; no change of members
dot icon22/05/1997
-
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Return made up to 30/04/96; full list of members
dot icon16/10/1995
Accounts made up to 1994-12-31
dot icon16/10/1995
Resolutions
dot icon12/06/1995
Return made up to 30/04/95; no change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 30/04/93; full list of members
dot icon13/02/1993
Accounting reference date notified as 31/12
dot icon19/05/1992
Secretary resigned
dot icon14/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1992 - 14/05/1992
99600
Leppard, Ian Richard
Director
22/12/1997 - Present
4
Cooper, Nicola Jane
Director
14/05/1992 - 22/12/1997
3
Leppard, David Nigel
Director
22/12/1997 - 08/08/1999
-
Cooper, Nicola Jane
Secretary
14/05/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BD PRODUCTS LIMITED

BD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/05/1992 with the registered office located at 2-4 Queen Street, Norwich, Norfolk NR2 4SQ. 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 BD PRODUCTS LIMITED?

toggle

BD PRODUCTS LIMITED is currently Dissolved. It was registered on 14/05/1992 and dissolved on 13/01/2015.

Where is BD PRODUCTS LIMITED located?

toggle

BD PRODUCTS LIMITED is registered at 2-4 Queen Street, Norwich, Norfolk NR2 4SQ.

What does BD PRODUCTS LIMITED do?

toggle

BD PRODUCTS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for BD PRODUCTS LIMITED?

toggle

The latest filing was on 13/01/2015: Final Gazette dissolved following liquidation.