Hammersmith
London
W6 0UR
Director Name | Ms Lynn Angharad Chandler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(7 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Anne Hodgson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chellow Grange Malvern Road Bradford West Yorkshire BD9 6AP |
Director Name | Mr Kenneth James Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Chellow Grange Malvern Road Bradford W Yorkshire BD9 6AP |
Secretary Name | Anne Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chellow Grange Malvern Road Bradford West Yorkshire BD9 6AP |
Director Name | Mr Saieem Hussain |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Mr Charles Campbell Leathes Prior |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.bdts-training.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 February 2015 | Declaration of solvency (3 pages) |
18 February 2015 | Appointment of a voluntary liquidator (1 page) |
5 February 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 February 2015 (1 page) |
26 January 2015 | Registered 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 2015 | Termination of appointment of Saieem Hussain as a director on 12 January 2015 (1 page) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 December 2013 | Full accounts made up to 31 July 2013 (9 pages) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Ms Lynn Angharad Chandler as a director (2 pages) |
29 July 2011 | Appointment of Mr Charles Campbell Leathes Prior as a director (2 pages) |
14 April 2011 | Appointment of Mr Saieem Hussain as a director (3 pages) |
13 April 2011 | Termination of appointment of Anne Hodgson as a secretary (2 pages) |
13 April 2011 | Registered office address changed from 17a Westgate Bradford West Yorkshire BD1 2QL on 13 April 2011 (2 pages) |
13 April 2011 | Termination of appointment of Kenneth Hodgson as a director (2 pages) |
13 April 2011 | Termination of appointment of Anne Hodgson as a director (2 pages) |
13 April 2011 | Appointment of Lynn Chandler as a secretary (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 July 2010 | Director's details changed for Anne Hodgson on 28 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Kenneth James Hodgson on 28 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: equity chambers 40 piccadilly bradford west yorkshire BD1 3NN (1 page) |
9 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed;new director appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 July 2004 | Incorporation (17 pages) |