Company NameB & D. (Drainage) Limited
DirectorsDavid John Clarke and Bernard Alen Lee
Company StatusDissolved
Company Number02080835
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Clarke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Meadows
Mickle Trafford
Chester
Cheshire
CH2 4QX
Wales
Director NameMr Bernard Alen Lee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Glebe Meadow Mickle Trafford
Chester
Cheshire
Secretary NameMr David John Clarke
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Meadows
Mickle Trafford
Chester
Cheshire
CH2 4QX
Wales

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 April 2002Dissolved (1 page)
30 January 2002Liquidators statement of receipts and payments (6 pages)
30 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
11 October 1995Registered office changed on 11/10/95 from: 3A ermine road hoole chester cheshire CH2 3PN (1 page)
5 June 1995Return made up to 28/05/95; full list of members (6 pages)
23 March 1995Full accounts made up to 31 May 1994 (9 pages)