Company NameBDL Marketing Limited
Company StatusDissolved
Company Number05694012
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameBen De Lisi
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address65 Battersea Church Rd
London
Sw11
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Secretary NameMr Ian David Pattison
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameDeborah Ann Lovejoy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleSales PR Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elizabeth Street
London
SW1W 9NZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.alternativetoglass.com

Location

Registered AddressAbacus House, Jubilee Court
Copgrove
Harrogate
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro

Shareholders

334 at £1Benedetto De Lisi
33.40%
Ordinary
333 at £1Ian David Pattison
33.30%
Ordinary
333 at £1Stephen Paul Bradbury
33.30%
Ordinary

Financials

Year2014
Net Worth-£59,207
Cash£2,062
Current Liabilities£2,479

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 June 2006Delivered on: 11 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
1 June 2021Application to strike the company off the register (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Ben De Lisi on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Ben De Lisi on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Deborah Ann Lovejoy on 23 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Stephen Paul Bradbury on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Ian David Pattison on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Ian David Pattison on 17 March 2010 (1 page)
17 March 2010Director's details changed for Deborah Ann Lovejoy on 23 February 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Ian David Pattison on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Stephen Paul Bradbury on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Ian David Pattison on 17 March 2010 (2 pages)
4 March 2010Termination of appointment of Deborah Lovejoy as a director (2 pages)
4 March 2010Termination of appointment of Deborah Lovejoy as a director (2 pages)
27 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 March 2009Return made up to 01/02/09; full list of members (5 pages)
18 March 2009Return made up to 01/02/09; full list of members (5 pages)
17 March 2009Director's change of particulars / stephen bradbury / 01/03/2008 (1 page)
17 March 2009Director's change of particulars / stephen bradbury / 01/03/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 July 2008Return made up to 01/02/08; full list of members (5 pages)
23 July 2008Return made up to 01/02/08; full list of members (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)