Company NameB.D.S. Vehicles Limited
Company StatusDissolved
Company Number03266089
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSteven Ronald Shepherd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleSolicitor
Correspondence AddressCragness 44 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Secretary NameSteven Ronald Shepherd
NationalityBritish
StatusClosed
Appointed05 August 1997(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 02 October 2001)
RoleSolicitor
Correspondence AddressCragness 44 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Director NameEdward Bristow
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(10 months after company formation)
Appointment Duration4 years, 1 month (closed 02 October 2001)
RoleLegal Consultant
Correspondence Address21 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameSheldon Rene Davidson
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Sedgefield Road
Radcliffe
Manchester
M26 1YE
Director NameGillian Diane Shepherd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 November 1997)
RolePersonnel Manager
Correspondence AddressCragness 44 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBollin Court Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts7 April 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
5 December 2000Strike-off action suspended (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
6 April 1999Accounts for a small company made up to 7 April 1998 (6 pages)
20 October 1998Return made up to 21/10/98; no change of members (4 pages)
5 August 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
28 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
27 March 1997Particulars of mortgage/charge (3 pages)
13 November 1996Registered office changed on 13/11/96 from: suite 3 royal buildings 8 pickford street macclesfield cheshire SK11 6HX (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
21 October 1996Incorporation (18 pages)