Company NameB.D.B.S. Limited
Company StatusDissolved
Company Number04470609
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Helen Dann
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleHousewife
Correspondence Address218 Kingston Road
Ewell
Epsom
Surrey
KT19 0SQ
Secretary NameMr Barry Dann
NationalityBritish
StatusClosed
Appointed02 July 2002(6 days after company formation)
Appointment Duration7 years (closed 21 July 2009)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address218 Kingston Road
Ewell
Surrey
KT19 0SQ
Secretary NameMrs Susan Florence McIlwain
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wings Haven Cottages
Sheffield Park
East Sussex
TN22 3QS

Location

Registered Address218 Kingston Road
Ewell
Surrey
KT19 0SQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2014
Turnover£70,474
Gross Profit£43,808
Net Worth£22,990
Cash£3,861
Current Liabilities£2,287

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 November 2007Director's particulars changed (1 page)
21 October 2007Return made up to 26/06/07; full list of members (6 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 July 2006Return made up to 26/06/06; full list of members (6 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
19 October 2005Return made up to 26/06/05; full list of members (6 pages)
3 March 2005Return made up to 26/06/04; full list of members; amend (6 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
28 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Registered office changed on 19/05/04 from: 5B gloucester court 15B overton road sutton surrey SM2 6QZ (1 page)
25 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
16 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2003Registered office changed on 25/04/03 from: flat 1 7 spencer road croydon surrey CR2 7DD (1 page)
14 July 2002Ad 08/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
26 June 2002Incorporation (16 pages)