Company NameB D Consultants Limited
Company StatusDissolved
Company Number04226277
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Secretary NameSimon Philip Bowers
NationalityBritish
StatusClosed
Appointed01 March 2002(9 months after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2007)
RoleManaging Director
Correspondence Address31 Springfield
Mickle Trafford
Chester
North Wales
CH2 4EG
Wales
Secretary NameAnn Bowers
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year after company formation)
Appointment Duration4 years, 10 months (closed 24 April 2007)
RoleManager
Correspondence Address31 Springfield
Mickle Trafford
Chester
North Wales
CH2 4EG
Wales
Director NameSimon Philip Bowers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(1 year after company formation)
Appointment Duration4 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address31 Springfield
Mickle Trafford
Chester
North Wales
CH2 4EG
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ
Secretary NameCheshire Secretary Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed15 July 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 June 2002)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR

Location

Registered AddressC/O Spraytone Limited
Factory Road Engineers Park
Sandycroft Flint
Chester
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
27 June 2005Return made up to 31/05/05; full list of members (12 pages)
15 February 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 August 2004Return made up to 31/05/04; full list of members (11 pages)
12 August 2003Registered office changed on 12/08/03 from: c/o spraytone LTD factory road, engineers park sandycroft chester north wales CH5 2QJ (1 page)
4 August 2003Registered office changed on 04/08/03 from: c/o spraytone factory road, engineers park sandycroft chester CH5 2QJ (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Director resigned
(10 pages)
4 August 2003New director appointed (1 page)
9 October 2002New secretary appointed (1 page)
25 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
20 September 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
13 May 2002£ nc 1000/1180 01/03/02 (1 page)
13 May 2002Statement of rights attached to allotted shares (2 pages)
13 May 2002Ad 01/03/02--------- £ si 180@1=180 £ ic 2/182 (3 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)