About

Registered Number: 05279066
Date of Incorporation: 05/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS,

 

Bds Fire & Security (Contract Services) Ltd was registered on 05 November 2004, it's status is listed as "Dissolved". The companies directors are listed as Huntley, Arran, Bithell, Charles, Cook, Tracey June, Blyde, Mitchell Robbie, Campbell, Graham at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYDE, Mitchell Robbie 05 November 2004 04 September 2012 1
CAMPBELL, Graham 30 June 2010 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Arran 15 March 2012 - 1
BITHELL, Charles 30 June 2010 15 March 2012 1
COOK, Tracey June 05 November 2004 30 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS01 - Striking off application by a company 25 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA01 - Change of accounting reference date 23 November 2012
AR01 - Annual Return 22 November 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 27 July 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA01 - Change of accounting reference date 13 July 2010
AD01 - Change of registered office address 13 July 2010
AUD - Auditor's letter of resignation 13 July 2010
CH01 - Change of particulars for director 01 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 04 April 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 29 November 2006
363s - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 03 June 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 05 November 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 September 2012 Outstanding

N/A

Debenture 18 March 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 24 February 2009 Fully Satisfied

N/A

All assets debenture 01 December 2008 Fully Satisfied

N/A

Fixed and floating charge 16 July 2005 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.