BIDS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BIDS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04654594

Incorporation date

02/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Trilogy House, Boundary Way Lufton Trading Estate, Lufton, Yeovil, Somerset BA22 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2003)
dot icon04/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2017
First Gazette notice for voluntary strike-off
dot icon08/06/2017
Application to strike the company off the register
dot icon24/04/2017
First Gazette notice for compulsory strike-off
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Compulsory strike-off action has been discontinued
dot icon17/06/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon10/06/2013
First Gazette notice for compulsory strike-off
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2011
Registered office address changed from , 8 Brickhill Manor Court, Little Brickhill, Milton Keynes, MK17 9LN on 2011-12-11
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon12/08/2010
Termination of appointment of John Hawkes as a director
dot icon12/08/2010
Termination of appointment of Jeanette Hawkes as a secretary
dot icon12/08/2010
Appointment of Alison Mccann as a secretary
dot icon12/08/2010
Appointment of Paul Mccann as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/03/2009
Return made up to 03/02/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Return made up to 03/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 03/02/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 03/02/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 03/02/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 03/02/04; full list of members
dot icon05/01/2004
New secretary appointed
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon24/09/2003
New director appointed
dot icon10/09/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon10/09/2003
Registered office changed on 11/09/03 from: shrove furlong, risborough road, kingsey, aylesbury HP17 8NB
dot icon10/09/2003
New director appointed
dot icon16/02/2003
Director resigned
dot icon16/02/2003
Secretary resigned
dot icon16/02/2003
Registered office changed on 17/02/03 from: 192 sheringham avenue, manor park, london, E12 5PQ
dot icon13/02/2003
Ad 03/02/03--------- £ si 1200@1=1200 £ ic 1/1201
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon02/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philpott, Jane Christine
Director
01/07/2003 - 14/11/2003
6
Mccann, Paul
Director
14/06/2010 - Present
2
Hawkes, Craig Andrew
Director
03/02/2003 - 14/11/2003
2
Hawkes, John Michael
Director
03/02/2003 - 14/06/2010
-
Hawkes, Mary Elizabeth
Director
01/07/2003 - 14/11/2003
2

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 BIDS SUPPLIES LIMITED

BIDS SUPPLIES LIMITED is an(a) Dissolved company incorporated on 02/02/2003 with the registered office located at 3 Trilogy House, Boundary Way Lufton Trading Estate, Lufton, Yeovil, Somerset BA22 8HZ. 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 BIDS SUPPLIES LIMITED?

toggle

BIDS SUPPLIES LIMITED is currently Dissolved. It was registered on 02/02/2003 and dissolved on 04/09/2017.

Where is BIDS SUPPLIES LIMITED located?

toggle

BIDS SUPPLIES LIMITED is registered at 3 Trilogy House, Boundary Way Lufton Trading Estate, Lufton, Yeovil, Somerset BA22 8HZ.

What does BIDS SUPPLIES LIMITED do?

toggle

BIDS SUPPLIES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BIDS SUPPLIES LIMITED?

toggle

The latest filing was on 04/09/2017: Final Gazette dissolved via voluntary strike-off.