BDS FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

BDS FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03875070

Incorporation date

10/11/1999

Size

Full

Contacts

Registered address

Registered address

Unit B2 Brookside Business Park, Greengate, Middleton, Manchester M24 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon03/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2014
First Gazette notice for voluntary strike-off
dot icon04/12/2013
Voluntary strike-off action has been suspended
dot icon04/11/2013
First Gazette notice for voluntary strike-off
dot icon24/10/2013
Application to strike the company off the register
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon22/11/2012
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon04/09/2012
Termination of appointment of Graham Campbell as a director
dot icon04/09/2012
Termination of appointment of Mitchell Blyde as a director
dot icon04/09/2012
Termination of appointment of Kevin Blyde as a director
dot icon03/09/2012
Appointment of Mr Arran Huntley as a director
dot icon03/09/2012
Termination of appointment of David Metcalfe as a director
dot icon14/08/2012
Termination of appointment of Andrew Gibbs as a director
dot icon26/07/2012
Full accounts made up to 2011-06-30
dot icon08/05/2012
Appointment of Mr Arran Huntley as a secretary
dot icon08/05/2012
Termination of appointment of Charles Bithell as a director
dot icon08/05/2012
Termination of appointment of Charles Bithell as a secretary
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon03/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/11/2010
Registered office address changed from Unit B2 Brookside Business Park Middleton Manchester M34 1GS on 2010-11-22
dot icon15/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon27/07/2010
Duplicate mortgage certificatecharge no:8
dot icon22/07/2010
Full accounts made up to 2009-11-30
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2010
Memorandum and Articles of Association
dot icon12/07/2010
Statement of company's objects
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Appointment of Graham Campbell as a director
dot icon12/07/2010
Appointment of Charles Peter Bithell as a director
dot icon12/07/2010
Appointment of Mr David Metcalfe as a director
dot icon12/07/2010
Appointment of Charles Peter Bithell as a secretary
dot icon12/07/2010
Termination of appointment of Tracey Cook as a secretary
dot icon12/07/2010
Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 2010-07-13
dot icon12/07/2010
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon12/07/2010
Auditor's resignation
dot icon04/07/2010
Certificate of change of name
dot icon04/07/2010
Change of name notice
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Statement of capital following an allotment of shares on 1999-11-24
dot icon29/11/2009
Director's details changed for Mitchell Robbie Blyde on 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/11/2009
Director's details changed for Kevin John Blyde on 2009-11-24
dot icon23/11/2009
Director's details changed for Andrew David Gibbs on 2009-11-24
dot icon23/11/2009
Director's details changed for Mitchell Robbie Blyde on 2009-11-24
dot icon24/09/2009
Full accounts made up to 2008-11-30
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon03/04/2008
Registered office changed on 04/04/2008 from bank house 3RD floor 1-7 sutton court road sutton surrey SM1 4SP
dot icon18/12/2007
Return made up to 11/11/07; no change of members
dot icon29/09/2007
Full accounts made up to 2006-11-30
dot icon05/01/2007
Return made up to 11/11/06; full list of members
dot icon28/12/2006
New secretary appointed
dot icon28/11/2006
Full accounts made up to 2005-11-30
dot icon30/01/2006
Return made up to 11/11/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-11-30
dot icon08/12/2004
Certificate of change of name
dot icon05/12/2004
Full accounts made up to 2003-11-30
dot icon23/11/2004
Return made up to 11/11/04; full list of members
dot icon15/09/2004
Director resigned
dot icon02/09/2004
£ ic 1025/1000 22/07/04 £ sr 25@1=25
dot icon05/05/2004
Registered office changed on 06/05/04 from: 3 victoria road sutton surrey SM1 4RT
dot icon03/12/2003
Return made up to 11/11/03; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon09/05/2003
Full accounts made up to 2002-11-30
dot icon16/02/2003
Particulars of contract relating to shares
dot icon16/02/2003
Ad 01/12/02--------- £ si 25@1=25 £ ic 1000/1025
dot icon06/02/2003
New director appointed
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Return made up to 11/11/02; full list of members
dot icon20/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Particulars of mortgage/charge
dot icon01/09/2002
Full accounts made up to 2001-11-30
dot icon27/05/2002
Certificate of change of name
dot icon12/12/2001
Return made up to 11/11/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-11-30
dot icon02/03/2001
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 11/11/00; full list of members
dot icon08/12/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Registered office changed on 24/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hellyer, John
Director
30/11/2002 - 21/07/2004
2
Campbell, Graham
Director
29/06/2010 - 03/09/2012
11
Huntley, Arran
Director
03/09/2012 - Present
18
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1999 - 10/11/1999
16011
London Law Services Limited
Nominee Director
10/11/1999 - 10/11/1999
15403

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 BDS FIRE AND SECURITY LIMITED

BDS FIRE AND SECURITY LIMITED is an(a) Dissolved company incorporated on 10/11/1999 with the registered office located at Unit B2 Brookside Business Park, Greengate, Middleton, Manchester M24 1GS. 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 BDS FIRE AND SECURITY LIMITED?

toggle

BDS FIRE AND SECURITY LIMITED is currently Dissolved. It was registered on 10/11/1999 and dissolved on 03/11/2014.

Where is BDS FIRE AND SECURITY LIMITED located?

toggle

BDS FIRE AND SECURITY LIMITED is registered at Unit B2 Brookside Business Park, Greengate, Middleton, Manchester M24 1GS.

What does BDS FIRE AND SECURITY LIMITED do?

toggle

BDS FIRE AND SECURITY LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BDS FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved via voluntary strike-off.