About

Registered Number: 00587406
Date of Incorporation: 17/07/1957 (66 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: 2010 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YS

 

Having been setup in 1957, Bdf Medical Ltd are based in Birmingham, it's status is listed as "Dissolved". We don't currently know the number of employees at Bdf Medical Ltd. The companies directors are listed as Price, Paul, Beiersdorf Uk Ltd, Gusko, Ralph Dieter, Mynarek, Christoph, Nafe, Ulrich, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Paul 30 September 2013 - 1
BEIERSDORF UK LTD 14 November 1994 - 1
GUSKO, Ralph Dieter 01 October 2009 31 July 2011 1
MYNAREK, Christoph 30 September 2013 31 August 2016 1
NAFE, Ulrich, Doctor N/A 14 November 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 30 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 24 November 2009
CH02 - Change of particulars for corporate director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 26 July 2004
287 - Change in situation or address of Registered Office 16 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 28 October 1997
RESOLUTIONS - N/A 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
AA - Annual Accounts 10 September 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 10 October 1995
RESOLUTIONS - N/A 27 April 1995
AA - Annual Accounts 27 April 1995
288 - N/A 07 December 1994
288 - N/A 28 November 1994
363s - Annual Return 28 November 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 19 November 1992
RESOLUTIONS - N/A 30 September 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 07 November 1991
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
288 - N/A 19 October 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
MISC - Miscellaneous document 03 February 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.