BIDDLES LIMITED

Register to unlock more data on OkredoRegister

BIDDLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00158041

Incorporation date

19/08/1919

Size

Full

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1919)
dot icon13/10/2011
Final Gazette dissolved following liquidation
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-07-05
dot icon13/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2011
Appointment of a voluntary liquidator
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-02-03
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-08-03
dot icon24/02/2010
Liquidators' statement of receipts and payments to 2010-02-03
dot icon04/02/2009
Administrator's progress report to 2009-01-27
dot icon04/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/01/2009
Result of meeting of creditors
dot icon04/12/2008
Statement of affairs with form 2.14B
dot icon03/12/2008
Statement of administrator's proposal
dot icon26/11/2008
Appointment Terminated Director and Secretary neil allatt
dot icon19/11/2008
Registered office changed on 19/11/2008 from 24 rollesby road hardwick industrial estate kings lynn PE30 4LS
dot icon19/11/2008
Appointment of an administrator
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Director resigned
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Director resigned
dot icon23/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon17/07/2006
Director's particulars changed
dot icon14/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Director resigned
dot icon11/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Director resigned
dot icon04/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Particulars of mortgage/charge
dot icon24/08/2005
New director appointed
dot icon25/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon20/04/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon08/06/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon27/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04
dot icon13/01/2004
Location of register of members address changed
dot icon13/01/2004
Location of debenture register address changed
dot icon10/01/2004
Particulars of mortgage/charge
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
New director appointed
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
Location of register of members address changed
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Director resigned
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon30/12/1998
Particulars of mortgage/charge
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
New secretary appointed
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1998
Location of register of members address changed
dot icon29/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon20/01/1997
Director's particulars changed
dot icon21/10/1996
New director appointed
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Director resigned
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Director's particulars changed
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
New director appointed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 31/12/94; no change of members
dot icon24/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Location of register of members address changed
dot icon11/01/1994
Location of debenture register address changed
dot icon09/09/1993
Full group accounts made up to 1992-12-31
dot icon26/02/1993
Particulars of mortgage/charge
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon15/10/1992
Particulars of mortgage/charge
dot icon29/06/1992
Auditor's resignation
dot icon26/06/1992
Full group accounts made up to 1991-12-31
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon03/01/1992
Particulars of contract relating to shares
dot icon03/01/1992
Ad 04/12/91--------- £ si [email protected]=362500 £ ic 348841/711341
dot icon03/01/1992
£ nc 500000/1000000 04/12/91
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon30/07/1991
Full group accounts made up to 1990-12-31
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon20/06/1990
Full group accounts made up to 1989-12-31
dot icon02/03/1990
Return made up to 29/12/89; full list of members
dot icon09/01/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon19/12/1989
Full group accounts made up to 1989-04-30
dot icon28/11/1989
Particulars of mortgage/charge
dot icon17/07/1989
New director appointed
dot icon17/07/1989
Director resigned
dot icon12/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/06/1989
Declaration of satisfaction of mortgage/charge
dot icon02/06/1989
Particulars of mortgage/charge
dot icon02/06/1989
Particulars of mortgage/charge
dot icon11/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Accounting reference date extended from 31/03 to 30/04
dot icon20/03/1989
Wd 09/03/89 ad 24/02/89--------- £ si [email protected]=133420 £ ic 215421/348841
dot icon13/03/1989
Nc inc already adjusted
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon31/01/1989
Return made up to 07/12/88; full list of members
dot icon22/12/1988
Director resigned
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon09/09/1988
Full group accounts made up to 1987-03-31
dot icon06/04/1988
Declaration of satisfaction of mortgage/charge
dot icon18/02/1988
New director appointed
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon06/02/1988
Particulars of mortgage/charge
dot icon01/10/1986
Return made up to 19/08/86; full list of members
dot icon25/07/1986
Full accounts made up to 1986-03-31
dot icon19/08/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbin, Samuel David
Secretary
01/01/1998 - 24/11/2004
-
Allatt, Neil John
Secretary
24/11/2004 - 06/11/2008
-
Trestorf, Hinrich Christian
Director
31/03/2003 - 14/01/2004
-
Yates, Peter
Director
12/12/2001 - 09/02/2005
11
Whitelaw, Alan Aird
Director
01/07/2005 - 31/03/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDDLES LIMITED

BIDDLES LIMITED is an(a) Dissolved company incorporated on 19/08/1919 with the registered office located at 90 St Faiths Lane, Norwich NR1 1NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDDLES LIMITED?

toggle

BIDDLES LIMITED is currently Dissolved. It was registered on 19/08/1919 and dissolved on 13/10/2011.

Where is BIDDLES LIMITED located?

toggle

BIDDLES LIMITED is registered at 90 St Faiths Lane, Norwich NR1 1NE.

What does BIDDLES LIMITED do?

toggle

BIDDLES LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for BIDDLES LIMITED?

toggle

The latest filing was on 13/10/2011: Final Gazette dissolved following liquidation.