BDC BUILDING SOLUTIONS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 07460355
Status Liquidation
Incorporation Date 6 December 2010
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 10 March 2017; Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 11 March 2016. The most likely internet sites of BDC BUILDING SOLUTIONS LTD are www.bdcbuildingsolutions.co.uk, and www.bdc-building-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Bdc Building Solutions Ltd is a Private Limited Company. The company registration number is 07460355. Bdc Building Solutions Ltd has been working since 06 December 2010. The present status of the company is Liquidation. The registered address of Bdc Building Solutions Ltd is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . MAGUIRE, Roy is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MAGUIRE, Roy
Appointed Date: 06 December 2010
67 years old

BDC BUILDING SOLUTIONS LTD Events

11 May 2017
Liquidators' statement of receipts and payments to 10 March 2017
15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
13 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
19 Apr 2016
Court order insolvency:re block transfer replacement of liq
19 Apr 2016
Appointment of a voluntary liquidator
...
... and 15 more events
22 May 2012
Annual return made up to 6 December 2011 with full list of shareholders
22 May 2012
Director's details changed for Roy Maguire on 3 January 2012
09 May 2012
Registered office address changed from 16 Holywell Row London EC2A 4XA United Kingdom on 9 May 2012
10 Apr 2012
First Gazette notice for compulsory strike-off
06 Dec 2010
Incorporation