Company NameBDTE Limited
Company StatusDissolved
Company Number03743488
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameBroomco (1824) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Dennis Charles Gillibrand
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(4 months after company formation)
Appointment Duration3 years, 2 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Secretary NameMr Andrew Michael Lyon
NationalityBritish
StatusClosed
Appointed31 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameIan Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressSwallow Grove 3 Mangrove Lane
Hertford
SG13 8QG
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed03 August 1999(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressCalder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
5 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 May 2001Director resigned (1 page)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 March 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
8 January 2001Accounts for a dormant company made up to 1 October 2000 (4 pages)
11 May 2000Return made up to 30/03/00; full list of members (6 pages)
24 August 1999Accounting reference date extended from 31/03/00 to 29/09/00 (1 page)
11 August 1999Registered office changed on 11/08/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
10 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/99
(1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
3 June 1999Company name changed broomco (1824) LIMITED\certificate issued on 04/06/99 (2 pages)
30 March 1999Incorporation (18 pages)