Company NameB.D.H. Communications Group
Company StatusDissolved
Company Number00817654
CategoryPrivate Unlimited Company
Incorporation Date28 August 1964(59 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(39 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed19 July 2004(39 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameDavid Armstrong Blythe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 1992)
RoleDirector/Chairman
Correspondence AddressDelph Cottage
Ring Obells Lane
Disley
Cheshire
SK12 2AG
Director NameBrynmor James Dixon Butler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address50 Frewland Avenue
Davenport
Stockport
Cheshire
SK3 8TZ
Director NameMr Michael Dyble
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1991)
RoleCo Director/Group C
Country of ResidenceEngland
Correspondence AddressBrooklands
Maltmans Road
Lymm
Cheshire
WA13 0QP
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameElizabeth Winifred Offland
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1996)
RoleDeputy Chairman
Correspondence AddressLowmere 23 Broad Lane
Hale
Cheshire
WA15 0DG
Director NameArnold Sindle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressBridge End Farm, Bridge End Lane
Prestbury
Macclesfield
Cheshire
SK10 4DJ
Director NameMr Michael David Wasinski
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maples 1 Kenwood Avenue
Hale
Altrincham
Cheshire
WA15 9DE
Secretary NameDavid Armstrong Blythe
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressDelph Cottage
Ring Obells Lane
Disley
Cheshire
SK12 2AG
Secretary NameVincent Thomas Gibbons
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 1995)
RoleGroup Financial Controller
Correspondence Address101 Fielding Road
London
W4 1DA
Secretary NameElizabeth Winifred Offland
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleMedia Executive
Correspondence AddressLowmere 23 Broad Lane
Hale
Cheshire
WA15 0DG
Director NameMark Richard Bayliss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressRosewood 66 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Secretary NameMr Martin Larah
NationalityBritish
StatusResigned
Appointed01 May 1996(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7HS

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2009Accounts made up to 31 December 2008 (3 pages)
11 December 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 February 2008Accounts made up to 31 December 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 April 2007Accounts made up to 31 December 2006 (3 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 February 2006Accounts made up to 31 December 2005 (3 pages)
10 February 2006Auditor's resignation (1 page)
10 February 2006Auditor's resignation (1 page)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
18 November 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2004Application for reregistration from LTD to UNLTD (2 pages)
24 September 2004Certificate of re-registration from Limited to Unlimited (1 page)
24 September 2004Re-registration of Memorandum and Articles (11 pages)
24 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2004Members' assent for rereg from LTD to UNLTD (1 page)
24 September 2004Declaration of assent for reregistration to UNLTD (1 page)
24 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2004Re-registration of Memorandum and Articles (11 pages)
24 September 2004Declaration of assent for reregistration to UNLTD (1 page)
24 September 2004Members' assent for rereg from LTD to UNLTD (1 page)
24 September 2004Certificate of re-registration from Limited to Unlimited (1 page)
24 September 2004Application for reregistration from LTD to UNLTD (2 pages)
3 September 2004Registered office changed on 03/09/04 from: st pauls 781 wilmslow road didsbury manchester M20 2RW (1 page)
3 September 2004Registered office changed on 03/09/04 from: st pauls 781 wilmslow road didsbury manchester M20 2RW (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
2 August 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Full accounts made up to 31 December 2003 (13 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (4 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=850000 £ ic 279990/1129990 (2 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=850000 £ ic 279990/1129990 (2 pages)
29 June 2004Nc inc already adjusted 17/06/04 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 17/06/04 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 August 2003Full accounts made up to 31 December 2002 (13 pages)
12 August 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Return made up to 31/03/03; full list of members (5 pages)
6 April 2003Return made up to 31/03/03; full list of members (5 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
23 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Return made up to 31/03/02; full list of members (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Return made up to 31/03/01; no change of members (4 pages)
1 May 2001Return made up to 31/03/01; no change of members (4 pages)
22 January 2001Registered office changed on 22/01/01 from: east wing 7TH floor oakland house talbot road, old trafford manchester M16 0AX (1 page)
22 January 2001Registered office changed on 22/01/01 from: east wing 7TH floor oakland house talbot road, old trafford manchester M16 0AX (1 page)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 November 1999Full accounts made up to 30 April 1999 (12 pages)
24 November 1999Full accounts made up to 30 April 1999 (12 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
1 October 1999Secretary's particulars changed (1 page)
1 October 1999Secretary's particulars changed (1 page)
26 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
26 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
12 April 1999Return made up to 31/03/99; full list of members (9 pages)
12 April 1999Return made up to 31/03/99; full list of members (9 pages)
26 March 1999Location of register of members (1 page)
26 March 1999Location of register of members (1 page)
15 October 1998Re-registration of Memorandum and Articles (20 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Application for reregistration from PLC to private (1 page)
15 October 1998Re-registration of Memorandum and Articles (20 pages)
15 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Application for reregistration from PLC to private (1 page)
21 September 1998Full accounts made up to 30 April 1998 (12 pages)
21 September 1998Full accounts made up to 30 April 1998 (12 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
19 May 1998Return made up to 31/03/98; no change of members (6 pages)
19 May 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998Location of register of members (non legible) (1 page)
15 April 1998Location of register of members (non legible) (1 page)
10 October 1997Full accounts made up to 30 April 1997 (13 pages)
10 October 1997Full accounts made up to 30 April 1997 (13 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
16 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 1997Return made up to 31/03/97; no change of members (7 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
19 May 1996Return made up to 31/03/96; full list of members (8 pages)
19 May 1996Return made up to 31/03/96; full list of members (8 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Secretary resigned (2 pages)
9 October 1995Full accounts made up to 30 April 1995 (15 pages)
9 October 1995Full accounts made up to 30 April 1995 (15 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 May 1995Return made up to 31/03/95; no change of members (7 pages)
28 June 1991Particulars of mortgage/charge (7 pages)
28 June 1991Particulars of mortgage/charge (7 pages)
5 June 1990Full accounts made up to 30 April 1989 (28 pages)
5 June 1990Full accounts made up to 30 April 1989 (16 pages)
6 May 1988Accounts made up to 31 August 1987 (28 pages)
24 July 1987Full accounts made up to 31 August 1986 (18 pages)
24 July 1987Full accounts made up to 31 August 1986 (18 pages)
24 May 1986Full accounts made up to 31 August 1985 (18 pages)
24 May 1986Full accounts made up to 31 August 1985 (18 pages)