Company NameB.D.V. Finance Limited
Company StatusDissolved
Company Number02148871
CategoryPrivate Limited Company
Incorporation Date21 July 1987(36 years, 9 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameFenwash Limited

Business Activity

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

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameGeoffrey Michael Springer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 May 2002)
RoleFinancial Consultant
Correspondence Address2 Stowe Avenue
Sheffield
South Yorkshire
S7 2GP
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Wallway LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
31 May 2023Application to strike the company off the register (1 page)
30 May 2023Accounts for a dormant company made up to 30 April 2023 (9 pages)
11 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (13 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (13 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (12 pages)
16 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (11 pages)
27 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (10 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (10 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Mr David Ian Newett on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Glenn Maud on 25 April 2011 (2 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Glenn Maud on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Mr David Ian Newett on 25 April 2011 (2 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Glenn Maud on 25 April 2010 (1 page)
30 April 2010Secretary's details changed for Glenn Maud on 25 April 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 June 2008Return made up to 25/04/08; no change of members (7 pages)
30 June 2008Return made up to 25/04/08; no change of members (7 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
19 November 2007Full accounts made up to 30 April 2007 (12 pages)
19 November 2007Full accounts made up to 30 April 2007 (12 pages)
9 May 2007Return made up to 25/04/07; no change of members (7 pages)
9 May 2007Return made up to 25/04/07; no change of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
15 June 2006Return made up to 25/04/06; full list of members (7 pages)
15 June 2006Return made up to 25/04/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (13 pages)
2 March 2006Full accounts made up to 30 April 2005 (13 pages)
2 July 2005Return made up to 25/04/05; full list of members (7 pages)
2 July 2005Return made up to 25/04/05; full list of members (7 pages)
15 December 2004Full accounts made up to 30 April 2004 (11 pages)
15 December 2004Full accounts made up to 30 April 2004 (11 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (14 pages)
4 March 2004Full accounts made up to 30 April 2003 (14 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
11 December 2002Full accounts made up to 30 April 2002 (12 pages)
11 December 2002Full accounts made up to 30 April 2002 (12 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 May 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
30 May 2001Return made up to 25/04/01; full list of members (7 pages)
30 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
24 May 2000Return made up to 25/04/00; full list of members (7 pages)
24 May 2000Return made up to 25/04/00; full list of members (7 pages)
22 March 2000Full accounts made up to 30 April 1999 (13 pages)
22 March 2000Full accounts made up to 30 April 1999 (13 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Return made up to 25/04/99; full list of members (8 pages)
20 May 1999Return made up to 25/04/99; full list of members (8 pages)
20 May 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
31 May 1998Return made up to 25/04/98; no change of members (6 pages)
31 May 1998Return made up to 25/04/98; no change of members (6 pages)
8 May 1998Full accounts made up to 30 April 1997 (11 pages)
8 May 1998Full accounts made up to 30 April 1997 (11 pages)
2 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
12 May 1996Return made up to 25/04/96; full list of members (8 pages)
12 May 1996Return made up to 25/04/96; full list of members (8 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
30 April 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1995Full accounts made up to 30 November 1993 (13 pages)
20 March 1995Full accounts made up to 30 November 1993 (13 pages)