Company NameBg Dm Residuals 2008 Limited
Company StatusDissolved
Company Number05189939
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)
Previous NamesWasheteria Limited and Baker Goodchild Direct Marketing Limited

Business Activity

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

Directors

Director NameBruce Thomson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Rectory Road
Stourbridge
West Midlands
DY8 2HA
Secretary NameMrs Rachel Thomson
NationalityBritish
StatusClosed
Appointed12 November 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 01 July 2015)
RoleCompany Director
Correspondence Address25 Rectory Road
Oldswinford
Stourbridge
West Midlands
DY8 2HA
Director NameMrs Maxine Reason
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(10 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 01 July 2015)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
1 Wood St Wollaston
Stourbridge
West Midlands
DY8 4NN
Director NameMatthew Maurice Perkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 01 July 2015)
RoleCompany Director
Correspondence Address6 Lulworth Close
Halesowen
West Midlands
B63 2UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Graham Edward Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 November 2004)
RoleAa
Country of ResidenceEngland
Correspondence Address1 Charnwood Close
Brierley Hill
West Midlands
DY5 3UE
Secretary NameDiane Maria Manley
NationalityBritish
StatusResigned
Appointed23 August 2004(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressElmdene 106 Shutt Lane
Earlswood
Solihull
West Midlands
B94 6DA

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,790
Current Liabilities£207,652

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Liquidators statement of receipts and payments to 10 March 2015 (5 pages)
1 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2015Liquidators' statement of receipts and payments to 10 March 2015 (5 pages)
14 November 2014Liquidators statement of receipts and payments to 28 October 2014 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 28 October 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 28 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 28 April 2014 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 28 October 2013 (5 pages)
7 November 2013Liquidators statement of receipts and payments to 28 October 2013 (5 pages)
24 May 2013Liquidators' statement of receipts and payments to 28 April 2013 (5 pages)
24 May 2013Liquidators statement of receipts and payments to 28 April 2013 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 28 October 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 28 April 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
14 February 2012Court order insolvency:replacement of liq (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
29 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
29 October 2010Administrator's progress report to 24 September 2010 (24 pages)
23 April 2010Notice of extension of period of Administration (1 page)
23 April 2010Administrator's progress report to 23 March 2010 (23 pages)
12 March 2010Notice of extension of period of Administration (1 page)
9 May 2009Notice of vacation of office by administrator (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
1 May 2009Notice of appointment of replacement/additional administrator (1 page)
1 May 2009 (1 page)
20 March 2008Statement of administrator's proposal (26 pages)
24 January 2008Appointment of an administrator (1 page)
21 January 2008Registered office changed on 21/01/08 from: 257 great king street hockley birmingham west midlands B19 3AS (1 page)
11 January 2008Company name changed baker goodchild direct marketing LIMITED\certificate issued on 11/01/08 (3 pages)
7 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 June 2007New director appointed (2 pages)
15 May 2007Ad 31/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2005New director appointed (2 pages)
8 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 March 2005Registered office changed on 17/03/05 from: 257 great king street jewellery quarter birmingham B19 3AS (1 page)
4 March 2005Registered office changed on 04/03/05 from: 696 yardley wood road billesley birmingham B13 0HY (1 page)
25 January 2005Company name changed washeteria LIMITED\certificate issued on 25/01/05 (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 2004Incorporation (18 pages)