Company NameBDW Holdings Ltd
Company StatusDissolved
Company Number05666661
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Walton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressHallgarth House
Pittington
Durham
DH6 1AB
Secretary NameMrs Denise Walton
NationalityBritish
StatusClosed
Appointed25 April 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2008)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressHallgarth House
Pittington
Durham
DH6 1AB
Secretary NameSandra Isobelle Stewart
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Hove
14 West Road, Willington
Crook
County Durham
DL15 0HG

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
4 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
30 May 2007Resolutions
  • RES13 ‐ Re sec 320 25/04/07
(1 page)
15 May 2007Ex.res. "In specie" (1 page)
15 May 2007Appointment of a voluntary liquidator (1 page)
15 May 2007Declaration of solvency (3 pages)
15 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2007Registered office changed on 09/05/07 from: 24-26 front street chester-le-street durham DH3 3BE (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
17 August 2006Ad 25/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2006Statement of affairs (8 pages)
19 May 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
28 March 2006Ad 05/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)