Company NameBDMD Ltd
DirectorMatthew Stjohn Dolphin
Company StatusDissolved
Company Number02908803
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Previous NameLondon Hotels Discounted Reservations Limited

Business Activity

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

Directors

Director NameMatthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Secretary NameMaria Dawn Dolphin
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address116 Copperfields
Basildon
Essex
SS15 5RZ
Director NameMr Bryan Scott Alan Duffy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane End House Dane End
Ware
Herts
SG12 0LR
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed17 March 1994(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RoleSecretary
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameMr Stephen Joseph Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address52 Lantree Crescent
Cambridge
CB2 2NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 February 1999Dissolved (1 page)
27 August 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Statement of affairs (4 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1997Appointment of a voluntary liquidator (2 pages)
8 August 1997Registered office changed on 08/08/97 from: dane end house dane end ware hertfordshire SG12 olr (1 page)
27 April 1997Full accounts made up to 31 August 1996 (13 pages)
17 April 1997Company name changed london hotels discounted reserva tions LIMITED\certificate issued on 18/04/97 (2 pages)
7 March 1997Return made up to 04/03/97; no change of members (4 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Return made up to 16/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 1996Full accounts made up to 31 August 1995 (14 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 16/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)