Company NameC.B.D.Research Limited
Company StatusDissolved
Company Number00700855
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMr Antony James Willis Henderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed06 September 1991(30 years after company formation)
Appointment Duration30 years, 4 months (closed 18 January 2022)
RolePublisher
Country of ResidenceEngland
Correspondence AddressKingsway House Wrotham Road
Meopham
Gravesend
Kent
DA13 0AU
Director NameShirley Prudence Ann Henderson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(30 years after company formation)
Appointment Duration30 years, 4 months (closed 18 January 2022)
RolePublisher
Country of ResidenceEngland
Correspondence AddressRivendell 76c The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameShirley Prudence Ann Henderson
NationalityBritish
StatusClosed
Appointed06 September 1991(30 years after company formation)
Appointment Duration30 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell 76c The Avenue
Beckenham
Kent
BR3 5ES
Director NameCrispin Alastair Poland Henderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(30 years after company formation)
Appointment Duration10 years, 10 months (resigned 11 July 2002)
RolePublisher
Correspondence AddressMonadliath
Muiryden
Fortrose
Ross Shire
IV10 8SW
Scotland
Director NameGeorge Poland Henderson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(30 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 June 2003)
RolePublisher
Correspondence AddressRivendell 76c The Avenue
Beckenham
Kent
BR3 5ES

Contact

Websitecbdresearch.com
Telephone020 86500768
Telephone regionLondon

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

54 at £1Crispin Alastair Poland Henderson
36.00%
Ordinary
39 at £1Shirley Prudence Ann Henderson
26.00%
Ordinary
37 at £1Executors Of Estate Of George Poland Henderson
24.67%
Ordinary
20 at £1Antony James Willis Henderson
13.33%
Ordinary

Financials

Year2014
Net Worth£84,056
Cash£84,350
Current Liabilities£6,940

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 September 1986Delivered on: 29 September 1986
Satisfied on: 23 November 2012
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 140,000.
Particulars: F/H land k/a 15, wickham road, beckenham, kent. Together with the goodwill of the buisness & the benefit of all existing or future contracts.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
31 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 150
(5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 150
(5 pages)
22 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 150
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 150
(5 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 150
(5 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 150
(5 pages)
30 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
30 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Registered office address changed from Chancery House 15 Wickham Road Beckenham Kent BR3 5JS on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Chancery House 15 Wickham Road Beckenham Kent BR3 5JS on 19 April 2012 (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 August 2010Director's details changed for Shirley Prudence Ann Henderson on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Shirley Prudence Ann Henderson on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Antony James Willis Henderson on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Antony James Willis Henderson on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
18 November 2008Return made up to 21/08/08; full list of members (4 pages)
18 November 2008Return made up to 21/08/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Return made up to 21/08/06; full list of members (3 pages)
29 August 2006Return made up to 21/08/06; full list of members (3 pages)
15 February 2006Location of debenture register (1 page)
15 February 2006Return made up to 21/08/05; full list of members (3 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 21/08/05; full list of members (3 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Location of debenture register (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2004Return made up to 21/08/04; full list of members (8 pages)
1 September 2004Return made up to 21/08/04; full list of members (8 pages)
27 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 September 2003Director resigned (1 page)
15 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 2003Director resigned (1 page)
15 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 August 2002Return made up to 21/08/02; full list of members (8 pages)
29 August 2002Return made up to 21/08/02; full list of members (8 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 October 2001 (11 pages)
30 July 2002Full accounts made up to 31 October 2001 (11 pages)
25 September 2001Return made up to 06/09/01; full list of members (8 pages)
25 September 2001Return made up to 06/09/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 October 2000 (12 pages)
2 August 2001Full accounts made up to 31 October 2000 (12 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2000Full accounts made up to 31 October 1999 (12 pages)
23 May 2000Full accounts made up to 31 October 1999 (12 pages)
13 September 1999Return made up to 06/09/99; no change of members (4 pages)
13 September 1999Return made up to 06/09/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 October 1998 (12 pages)
20 April 1999Full accounts made up to 31 October 1998 (12 pages)
13 July 1998Full accounts made up to 31 October 1997 (12 pages)
13 July 1998Full accounts made up to 31 October 1997 (12 pages)
10 November 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
10 November 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
27 August 1997Full accounts made up to 31 October 1996 (11 pages)
27 August 1997Full accounts made up to 31 October 1996 (11 pages)
17 September 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 31 October 1995 (11 pages)
21 August 1996Full accounts made up to 31 October 1995 (11 pages)
12 September 1995Return made up to 06/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1995Return made up to 06/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1995Full accounts made up to 31 October 1994 (12 pages)
22 May 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 September 1986Particulars of mortgage/charge (3 pages)
29 September 1986Particulars of mortgage/charge (3 pages)
15 August 1961Incorporation (21 pages)
15 August 1961Incorporation (21 pages)