About

Registered Number: 04260606
Date of Incorporation: 27/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: 25 Deer Croft Avenue, Salendine Nook, Huddersfield, West Yorkshire, HD3 3SH

 

Founded in 2001, Bw Flood Defences Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Booth, Alan Stephen, Whitehead, William, Holroyd, George Michael Ian, Mallinson, Christine, Turner, Steven Leslie are the current directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, William 01 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Alan Stephen 01 March 2010 - 1
HOLROYD, George Michael Ian 01 July 2002 13 May 2005 1
MALLINSON, Christine 24 January 2008 31 October 2009 1
TURNER, Steven Leslie 13 May 2005 24 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 23 April 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 14 April 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AD01 - Change of registered office address 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 29 May 2009
CERTNM - Change of name certificate 04 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
CERTNM - Change of name certificate 13 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 31 December 2002
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
CERTNM - Change of name certificate 30 October 2001
287 - Change in situation or address of Registered Office 30 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.