Company NameBDM Limited
Company StatusDissolved
Company Number03502988
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Edmund Alexander Cook
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Brundell Road
London
SW17 8DF
Secretary NameSally Anne Cook
NationalityBritish
StatusClosed
Appointed25 January 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 April 2001)
RoleHousewife
Correspondence Address159 Brudenell Road
London
SW17 8DF
Director NameRobert Fathers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Hatherley
Yate
Bristol
BS37 4LT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Henry Edmund Alexander Cook
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Brundell Road
London
SW17 8DF
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address159 Brudenell Road
London
SW17 8DF
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
9 October 2000Director resigned (1 page)
11 July 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
27 June 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Full accounts made up to 28 February 1999 (9 pages)
26 May 2000Registered office changed on 26/05/00 from: 30 gay street bath BA1 2PA (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
9 March 1999Return made up to 03/02/99; full list of members (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
3 February 1998Incorporation (12 pages)