BDR LOG CABINS LTD

Register to unlock more data on OkredoRegister

BDR LOG CABINS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04607095

Incorporation date

03/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon18/01/2024
Application to strike the company off the register
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Change of details for Mrs Elizabeth Hammond as a person with significant control on 2018-03-21
dot icon03/05/2018
Change of details for Mr Philip Edward Hammond as a person with significant control on 2018-03-21
dot icon03/05/2018
Director's details changed for Mrs Elizabeth Hammond on 2018-03-21
dot icon03/05/2018
Director's details changed for Mr Philip Edward Hammond on 2018-03-21
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/02/2015
Director's details changed for Elizabeth Hammond on 2014-06-03
dot icon03/02/2015
Director's details changed for Philip Edward Hammond on 2014-06-03
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Registered office address changed from the Paddock Ulting Lane Ulting Malden Essex CM9 6QY on 2012-09-26
dot icon26/09/2012
Director's details changed for Philip Edward Hammond on 2012-09-25
dot icon26/09/2012
Director's details changed for Elizabeth Hammond on 2012-09-25
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/12/2011
Director's details changed for Philip Edward Hammond on 2011-01-01
dot icon08/09/2011
Termination of appointment of Louise Hammond as a secretary
dot icon08/09/2011
Termination of appointment of Louise Hammond as a director
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Director's details changed for Elizabeth Hammond on 2011-01-01
dot icon06/07/2011
Director's details changed for Louise Eleanore Hammond on 2011-06-29
dot icon06/07/2011
Director's details changed for Elizabeth Hammond on 2011-01-01
dot icon06/07/2011
Secretary's details changed for Louise Eleanore Hammond on 2011-06-29
dot icon18/01/2011
Annual return made up to 2010-12-03
dot icon28/09/2010
Director's details changed for Philip Edward Hammond on 2010-09-28
dot icon28/09/2010
Director's details changed for Louise Eleanore Hammond on 2010-09-28
dot icon28/09/2010
Director's details changed for Elizabeth Hammond on 2010-09-28
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Elizabeth Hammond on 2009-10-01
dot icon09/12/2009
Director's details changed for Philip Edward Hammond on 2009-10-01
dot icon09/12/2009
Director's details changed for Louise Eleanore Hammond on 2009-10-01
dot icon19/12/2008
Return made up to 03/12/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2007
Return made up to 03/12/07; full list of members
dot icon26/03/2007
Certificate of change of name
dot icon08/12/2006
Return made up to 03/12/06; no change of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Certificate of change of name
dot icon09/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2005
Return made up to 03/12/05; full list of members
dot icon23/11/2005
New director appointed
dot icon06/01/2005
Return made up to 03/12/04; full list of members
dot icon18/10/2004
Ad 01/09/04--------- £ si 1@1=1 £ ic 2/3
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2004
New director appointed
dot icon24/01/2004
Return made up to 03/12/03; full list of members
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon03/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.25K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

0

No officers data available.

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 BDR LOG CABINS LTD

BDR LOG CABINS LTD is an(a) Dissolved company incorporated on 03/12/2002 with the registered office located at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex SS2 6HZ. There is currently no 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 BDR LOG CABINS LTD?

toggle

BDR LOG CABINS LTD is currently Dissolved. It was registered on 03/12/2002 and dissolved on 16/04/2024.

Where is BDR LOG CABINS LTD located?

toggle

BDR LOG CABINS LTD is registered at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex SS2 6HZ.

What does BDR LOG CABINS LTD do?

toggle

BDR LOG CABINS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BDR LOG CABINS LTD?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.