Company NameB.C.D Enterprises Limited
Company StatusDissolved
Company Number03204298
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameB.C.D. Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Christopher Deane
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(3 days after company formation)
Appointment Duration25 years, 12 months (closed 24 May 2022)
RoleInvestment Landlord
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NamePeter Hiron
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameNicola Bryant
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Henry Street
Redhill
Nottingham
NG5 8JW
Secretary NameMr John Wilmshurst
NationalityBritish
StatusResigned
Appointed18 September 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cheslyn Drive
Nottingham
Nottinghamshire
NG8 3NB
Director NameSteven James Deane
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Whiteacres
Cambridge Road
Whetstone
Leicestershire
LE8 6ZG
Secretary NameSteven James Deane
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Whiteacres
Cambridge Road
Whetstone
Leicestershire
LE8 6ZG

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Brian Christopher Deane
100.00%
Ordinary

Financials

Year2014
Net Worth-£365
Cash£35
Current Liabilities£400

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
29 July 2020Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page)
29 July 2020Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
22 October 2018Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG to 19 East Parade Harrogate HG1 5LF on 22 October 2018 (1 page)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
27 September 2017Termination of appointment of Steven James Deane as a secretary on 25 September 2017 (1 page)
27 September 2017Termination of appointment of Steven James Deane as a director on 25 September 2017 (1 page)
27 September 2017Termination of appointment of Steven James Deane as a director on 25 September 2017 (1 page)
27 September 2017Termination of appointment of Steven James Deane as a secretary on 25 September 2017 (1 page)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
26 June 2016Secretary's details changed for Steven James Deane on 28 May 2016 (1 page)
26 June 2016Director's details changed for Mr Brian Christopher Deane on 28 May 2016 (2 pages)
26 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(4 pages)
26 June 2016Director's details changed for Mr Brian Christopher Deane on 28 May 2016 (2 pages)
26 June 2016Director's details changed for Steven James Deane on 28 May 2016 (2 pages)
26 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(4 pages)
26 June 2016Director's details changed for Steven James Deane on 28 May 2016 (2 pages)
26 June 2016Secretary's details changed for Steven James Deane on 28 May 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Brian Christopher Deane on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Steven James Deane on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Brian Christopher Deane on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Steven James Deane on 28 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
28 January 2009Registered office changed on 28/01/2009 from queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR (1 page)
28 January 2009Registered office changed on 28/01/2009 from queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR (1 page)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page)
5 June 2007Registered office changed on 05/06/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
17 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
17 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
17 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
2 August 2005Return made up to 28/05/05; full list of members (2 pages)
2 August 2005Return made up to 28/05/05; full list of members (2 pages)
25 May 2005Company name changed B.C.D. properties LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed B.C.D. properties LIMITED\certificate issued on 25/05/05 (2 pages)
22 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
24 June 2004Return made up to 28/05/04; full list of members (7 pages)
24 June 2004Return made up to 28/05/04; full list of members (7 pages)
18 May 2004Amended accounts made up to 5 April 2002 (10 pages)
18 May 2004Amended accounts made up to 5 April 2002 (10 pages)
18 May 2004Amended accounts made up to 5 April 2002 (10 pages)
19 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
19 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
19 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
18 September 2003Amended accounts made up to 5 April 2002 (10 pages)
18 September 2003Amended accounts made up to 5 April 2002 (10 pages)
18 September 2003Amended accounts made up to 5 April 2002 (10 pages)
19 June 2003Return made up to 28/05/03; full list of members (7 pages)
19 June 2003Return made up to 28/05/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
29 May 2002Registered office changed on 29/05/02 from: queen anne house 4 & 6 new street leicester LE1 5NT (1 page)
29 May 2002Registered office changed on 29/05/02 from: queen anne house 4 & 6 new street leicester LE1 5NT (1 page)
29 May 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
29 May 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
24 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
31 May 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
30 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
30 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
28 December 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
28 December 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
29 September 2000Accounts for a small company made up to 31 August 1999 (3 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (3 pages)
19 September 2000Return made up to 28/05/00; full list of members (6 pages)
19 September 2000Return made up to 28/05/00; full list of members (6 pages)
12 August 1999Registered office changed on 12/08/99 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
12 August 1999Return made up to 28/05/99; no change of members (4 pages)
12 August 1999Return made up to 28/05/99; no change of members (4 pages)
12 August 1999Registered office changed on 12/08/99 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
17 June 1999Registered office changed on 17/06/99 from: 9-11 clarenden street nottingham nottinghamshire NG1 5HR (1 page)
17 June 1999Registered office changed on 17/06/99 from: 9-11 clarenden street nottingham nottinghamshire NG1 5HR (1 page)
18 August 1998Return made up to 28/05/98; no change of members (4 pages)
18 August 1998Return made up to 28/05/98; no change of members (4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
13 March 1998Full accounts made up to 31 August 1997 (9 pages)
13 March 1998Full accounts made up to 31 August 1997 (9 pages)
21 August 1997Return made up to 28/05/97; full list of members (6 pages)
21 August 1997Return made up to 28/05/97; full list of members (6 pages)
9 April 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
9 April 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
28 May 1996Incorporation (18 pages)
28 May 1996Incorporation (18 pages)