Company NameBd Databases Limited
Company StatusDissolved
Company Number04365481
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr William Downs
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2002(3 days after company formation)
Appointment Duration13 years, 6 months (closed 18 August 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Millars Wynd
Sauchie
Alloa
Clackmannanshire
FK10 3JP
Scotland
Secretary NameJuliet Middleton
NationalityBritish
StatusClosed
Appointed04 May 2007(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address9 Millars Wynd
Sauchie
Alloa
Clackmannanshire
FK10 3JP
Scotland
Secretary NameSupaporn Downs
NationalityBritish
StatusResigned
Appointed04 February 2002(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2007)
RoleConsultant
Correspondence Address34 Watson Avenue
St Albans
Hertfordshire
AL3 5HP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.bddatabases.co.uk

Location

Registered Address58 Unit 1
Low Friar Street
Newcastle Upon Tyne
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £0.002William Downs
100.00%
Ordinary

Financials

Year2014
Net Worth£65,268
Cash£21,605
Current Liabilities£21,715

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 June 2014Secretary's details changed for Juliet Middleton on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Juliet Middleton on 24 June 2014 (1 page)
24 June 2014Director's details changed for Mr William Downs on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr William Downs on 24 June 2014 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Director's details changed for Mr William Downs on 1 February 2011 (2 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mr William Downs on 1 February 2011 (2 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mr William Downs on 1 February 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 February 2010Director's details changed for William Downs on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for William Downs on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for William Downs on 1 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
27 April 2007Return made up to 01/02/07; full list of members (2 pages)
27 April 2007Return made up to 01/02/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 February 2006Return made up to 01/02/06; full list of members (2 pages)
17 February 2006Return made up to 01/02/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 01/02/05; full list of members (2 pages)
8 March 2005Return made up to 01/02/05; full list of members (2 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 colindale avenue st albans hertfordshire AL1 1JR (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 colindale avenue st albans hertfordshire AL1 1JR (1 page)
7 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 November 2003Secretary's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
28 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 10 moorland road harpenden hertfordshire AL5 4LA (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 10 moorland road harpenden hertfordshire AL5 4LA (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Registered office changed on 08/08/02 from: 60 kerr close knebworth hertfordshire SG3 6AB (1 page)
8 August 2002Registered office changed on 08/08/02 from: 60 kerr close knebworth hertfordshire SG3 6AB (1 page)
8 August 2002Director's particulars changed (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: ellerd house, amenbury lane harpenden hertfordshire AL5 2ET (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: ellerd house, amenbury lane harpenden hertfordshire AL5 2ET (1 page)
1 February 2002Incorporation (9 pages)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (9 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)