Company NameBDL Plastering Services Limited
Company StatusDissolved
Company Number05228694
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameBDL Building Services Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameBarry Bray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address162 Claremount Road
Boothtown
Halifax
West Yorkshire
HX3 6JP
Secretary NameDaniella Bray
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address162 Claremount Road
Boothtown
Halifax
West Yorkshire
HX3 6JP

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Termination of appointment of Daniella Bray as a secretary (1 page)
20 February 2013Termination of appointment of Daniella Bray as a secretary (1 page)
27 November 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(4 pages)
27 November 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 May 2010Company name changed bdl building services LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed bdl building services LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
14 May 2010Change of name notice (2 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2008Return made up to 13/09/08; full list of members (3 pages)
19 November 2008Return made up to 13/09/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Compulsory strike-off action has been discontinued (1 page)
3 July 2007Compulsory strike-off action has been discontinued (1 page)
2 July 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
2 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
2 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 July 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 July 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 June 2007Return made up to 13/09/06; full list of members (3 pages)
29 June 2007Return made up to 13/09/06; full list of members (3 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2006Return made up to 13/09/05; full list of members (3 pages)
8 May 2006Return made up to 13/09/05; full list of members (3 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
13 September 2004Incorporation (13 pages)
13 September 2004Incorporation (13 pages)