Company NameBDTS Limited
Company StatusDissolved
Company Number05191950
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLynn Chandler
NationalityBritish
StatusClosed
Appointed06 April 2011(6 years, 8 months after company formation)
Appointment Duration5 years (closed 11 April 2016)
RoleCompany Director
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMs Lynn Angharad Chandler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(7 years after company formation)
Appointment Duration4 years, 8 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAnne Hodgson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChellow Grange
Malvern Road
Bradford
West Yorkshire
BD9 6AP
Director NameMr Kenneth James Hodgson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
Chellow Grange Malvern Road
Bradford
W Yorkshire
BD9 6AP
Secretary NameAnne Hodgson
NationalityBritish
StatusResigned
Appointed31 July 2004(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChellow Grange
Malvern Road
Bradford
West Yorkshire
BD9 6AP
Director NameMr Saieem Hussain
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMr Charles Campbell Leathes Prior
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.bdts-training.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2016Return of final meeting in a members' voluntary winding up (9 pages)
18 February 2015Declaration of solvency (3 pages)
18 February 2015Appointment of a voluntary liquidator (1 page)
5 February 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page)
26 January 2015Registered office address changed from 32 Wingate Road London W6 0UR to C/O Ian Robert - Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD on 26 January 2015 (1 page)
14 January 2015Termination of appointment of Saieem Hussain as a director on 12 January 2015 (1 page)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
9 December 2013Full accounts made up to 31 July 2013 (9 pages)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
12 February 2013Full accounts made up to 31 July 2012 (12 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 July 2011 (16 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Ms Lynn Angharad Chandler as a director (2 pages)
29 July 2011Appointment of Mr Charles Campbell Leathes Prior as a director (2 pages)
14 April 2011Appointment of Mr Saieem Hussain as a director (3 pages)
13 April 2011Termination of appointment of Anne Hodgson as a secretary (2 pages)
13 April 2011Registered office address changed from 17a Westgate Bradford West Yorkshire BD1 2QL on 13 April 2011 (2 pages)
13 April 2011Termination of appointment of Kenneth Hodgson as a director (2 pages)
13 April 2011Termination of appointment of Anne Hodgson as a director (2 pages)
13 April 2011Appointment of Lynn Chandler as a secretary (3 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 July 2010Director's details changed for Anne Hodgson on 28 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Kenneth James Hodgson on 28 July 2010 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 August 2009Return made up to 28/07/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 28/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Registered office changed on 22/11/05 from: equity chambers 40 piccadilly bradford west yorkshire BD1 3NN (1 page)
9 August 2005Return made up to 28/07/05; full list of members (3 pages)
4 August 2004New director appointed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed;new director appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 July 2004Incorporation (17 pages)