BIDEAWHILE THIRTY THREE LIMITED

Register to unlock more data on OkredoRegister

BIDEAWHILE THIRTY THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02434073

Incorporation date

18/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon28/06/2011
Final Gazette dissolved following liquidation
dot icon28/03/2011
Administrator's progress report to 2011-03-24
dot icon28/03/2011
Notice of move from Administration to Dissolution on 2011-03-24
dot icon02/03/2011
Registered office address changed from Vantis Plc 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon02/11/2010
Administrator's progress report to 2010-09-28
dot icon29/04/2010
Administrator's progress report to 2010-03-28
dot icon25/03/2010
Notice of extension of period of Administration
dot icon03/11/2009
Administrator's progress report to 2009-09-28
dot icon22/09/2009
Notice of extension of period of Administration
dot icon10/05/2009
Appointment Terminated Director ruth oliver
dot icon05/05/2009
Administrator's progress report to 2009-03-28
dot icon09/01/2009
Statement of affairs with form 2.14B
dot icon26/11/2008
Statement of administrator's proposal
dot icon23/10/2008
Registered office changed on 24/10/2008 from 2 lady lane industrial estate hadleigh suffolk IP7 6BQ
dot icon20/10/2008
Appointment of an administrator
dot icon26/09/2008
Certificate of change of name
dot icon26/09/2008
Certificate of change of name
dot icon06/07/2008
Appointment Terminated Secretary donita gower
dot icon13/03/2008
Return made up to 11/10/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Director resigned
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 11/10/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/12/2005
Return made up to 11/10/05; full list of members
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Accounts for a small company made up to 2003-12-31
dot icon26/01/2005
New director appointed
dot icon25/01/2005
Certificate of change of name
dot icon15/12/2004
Director resigned
dot icon13/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Return made up to 11/10/04; full list of members
dot icon08/12/2003
Return made up to 11/10/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Return made up to 11/10/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon25/10/2001
Return made up to 11/10/01; full list of members
dot icon25/10/2001
Registered office changed on 26/10/01
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2001
Particulars of mortgage/charge
dot icon15/10/2000
Return made up to 11/10/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/12/1999
Return made up to 19/10/99; full list of members
dot icon12/12/1999
Registered office changed on 13/12/99
dot icon05/09/1999
Accounts for a small company made up to 1998-12-31
dot icon04/03/1999
Accounts for a small company made up to 1997-12-31
dot icon14/01/1999
Return made up to 19/10/98; full list of members
dot icon23/05/1998
Return made up to 19/10/97; full list of members
dot icon23/05/1998
Director's particulars changed
dot icon19/04/1998
Accounts for a small company made up to 1996-12-31
dot icon25/03/1998
Ad 30/11/96--------- £ si 75000@1=75000 £ ic 175000/250000
dot icon17/06/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon07/05/1997
Resolutions
dot icon07/05/1997
£ nc 100000/250000 29/11/96
dot icon09/12/1996
Return made up to 19/10/96; no change of members
dot icon09/12/1996
Director's particulars changed
dot icon26/11/1996
Particulars of mortgage/charge
dot icon18/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/05/1996
New director appointed
dot icon16/02/1996
Secretary resigned;director resigned
dot icon16/02/1996
New secretary appointed
dot icon05/12/1995
Return made up to 19/10/95; no change of members
dot icon25/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/01/1995
Return made up to 19/10/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon08/11/1993
Return made up to 19/10/93; no change of members
dot icon08/11/1993
Director's particulars changed
dot icon24/04/1993
Accounts for a small company made up to 1992-12-31
dot icon23/11/1992
Return made up to 19/10/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon22/12/1991
Memorandum and Articles of Association
dot icon22/12/1991
Ad 15/10/91--------- £ si 99990@1
dot icon22/12/1991
Resolutions
dot icon22/12/1991
£ nc 100/100000 15/10/91
dot icon15/12/1991
Return made up to 19/10/91; full list of members
dot icon03/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/05/1991
Accounts made up to 1990-12-31
dot icon06/03/1991
Resolutions
dot icon17/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1990
Auditor's resignation
dot icon17/12/1989
Certificate of change of name
dot icon17/12/1989
Certificate of change of name
dot icon12/12/1989
Registered office changed on 13/12/89 from: 20-32 museum street ipswich suffolk IP1 1HZ
dot icon11/12/1989
Ad 04/12/89--------- £ si 8@1=8 £ ic 2/10
dot icon18/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Ruth Lilian
Director
30/11/2004 - 31/03/2009
11
Munro, Ian Robert
Director
11/12/1995 - 31/05/1997
5
Singleton, Stephen Douglas
Director
01/06/1997 - 31/10/2004
1
Gower, Donita
Director
06/01/2005 - 31/12/2007
1
Gower, Donita
Secretary
30/11/2004 - 05/04/2008
1

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 BIDEAWHILE THIRTY THREE LIMITED

BIDEAWHILE THIRTY THREE LIMITED is an(a) Dissolved company incorporated on 18/10/1989 with the registered office located at 10 Furnival Street, London EC4A 1YH. There is currently no 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 BIDEAWHILE THIRTY THREE LIMITED?

toggle

BIDEAWHILE THIRTY THREE LIMITED is currently Dissolved. It was registered on 18/10/1989 and dissolved on 28/06/2011.

Where is BIDEAWHILE THIRTY THREE LIMITED located?

toggle

BIDEAWHILE THIRTY THREE LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does BIDEAWHILE THIRTY THREE LIMITED do?

toggle

BIDEAWHILE THIRTY THREE LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for BIDEAWHILE THIRTY THREE LIMITED?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved following liquidation.