Company NameBDL Specialist Products Limited
Company StatusDissolved
Company Number01624459
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Christopher Andrew Jervis Bloggs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleChartered Accountant
Correspondence Address114 Barnfield Wood Road
Beckenham
Kent
BR3 2SX
Director NameMr Harold Blum
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleConsultant
Correspondence Address87 Norland House
London
W11 4TN
Director NameStanley Blum
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleTechnical Consultant
Correspondence Address15 Swanscombe House
London
W11 4SS
Director NameCharles Sidney Clifford Careless
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleSecurity Consultant
Correspondence Address14 Swinton House
London
E2 6BB
Director NameMr David Alexander Gabriel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Wall Cottage Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr John Francis James Wheeler
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Bruton Close
Chislehurst
Kent
BR7 5SF
Director NameAnthony Joseph Winter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFernbrook Bleak Hill
Harbridge
Ringwood
Hampshire
BH24 3PU
Secretary NameMr Christopher Andrew Jervis Bloggs
NationalityBritish
StatusClosed
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address114 Barnfield Wood Road
Beckenham
Kent
BR3 2SX

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£442,013
Gross Profit£328,111
Net Worth-£67,039
Current Liabilities£121,081

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
2 August 2000Receiver ceasing to act (2 pages)
2 August 2000Receiver's abstract of receipts and payments (3 pages)
6 March 2000Receiver's abstract of receipts and payments (3 pages)
4 March 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
24 March 1997Receiver's abstract of receipts and payments (2 pages)
21 March 1996Receiver's abstract of receipts and payments (3 pages)
14 March 1995Receiver's abstract of receipts and payments (4 pages)