Company NameBDP Global Freight Management Limited
Company StatusDissolved
Company Number02751916
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameLaser Bernard Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard J Bolte
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 1996(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address16 Biddle Way
Mount Laurel
New Jersey
08056
Director NameMr Edwin Barry Kimber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressLittle Roothing
Moreton
Essex
CM5 0JE
Secretary NameDavid John Oliver
NationalityBritish
StatusClosed
Appointed24 March 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2007)
RoleAccountant
Correspondence Address39a Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Director NameRoger Henry Philip Arnold
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Park Road
Hythe
Kent
CT21 6EU
Director NameMr John Anthony Smith
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Godwyn Gardens
Folkestone
Kent
CT20 2JZ
Secretary NameMr William John Bootle
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleSecretary
Correspondence Address4 Sherrard Mews
Rectory Road
Welwyn
Hertfordshire
AL7 8AX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBernard House
52 - 54 Peregrine Road
Hainault, Ilford
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 November 2005Return made up to 30/09/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999Return made up to 30/09/99; full list of members (6 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999New secretary appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
14 August 1996Company name changed laser bernard LIMITED\certificate issued on 15/08/96 (5 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
19 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
6 October 1994Return made up to 30/09/94; no change of members (4 pages)
29 November 1993Registered office changed on 29/11/93 from: newbury house 890-900 eastern avenue newbury park nr ilford essex IG2 7HL (1 page)
16 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1993Return made up to 30/09/93; full list of members (5 pages)
16 September 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
5 July 1993Secretary's particulars changed (2 pages)
26 October 1992Director resigned;new director appointed (2 pages)
26 October 1992Registered office changed on 26/10/92 from: 372 old street london EC1V 9LT (1 page)
19 October 1992Accounting reference date notified as 31/03 (1 page)
30 September 1992Incorporation (12 pages)