Company NameBDG Project Management Limited
Company StatusDissolved
Company Number02508105
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael George William Duffill
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (closed 09 October 2001)
RoleChartered Structural Engineer
Correspondence AddressCrabtree Cottage Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NW
Director NameMr Roger Lloyd Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAllens Barn Hadleigh Road
East Bergholt
Colchester
CO7 6QU
Director NameBeryl Margaret Read
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 1991)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeather Jacket Cottage
Stratford St Mary
Colchester
CO7 6PD
Secretary NameBeryl Margaret Read
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeather Jacket Cottage
Stratford St Mary
Colchester
CO7 6PD
Secretary NameMr Roger Lloyd Baldwin
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAllens Barn Hadleigh Road
East Bergholt
Colchester
CO7 6QU

Location

Registered AddressFirst Floor Sil Die Ltd
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Current Liabilities£26,342

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Registered office changed on 02/02/00 from: white lodge threshelfords business park inworth road, feering colchester, essex. CO5 9SE (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
11 August 1999Return made up to 04/06/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 June 1997Return made up to 04/06/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 July 1996Return made up to 04/06/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Auditor's resignation (2 pages)
22 September 1995Auditor's resignation (2 pages)