About

Registered Number: 05279066
Date of Incorporation: 05/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS,

 

Bds Fire & Security (Contract Services) Ltd was founded on 05 November 2004 and are based in Manchester, it's status is listed as "Dissolved". There are 5 directors listed as Huntley, Arran, Bithell, Charles, Cook, Tracey June, Blyde, Mitchell Robbie, Campbell, Graham for this organisation at Companies House.

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.