BISBROOKE DEALS LTD

Register to unlock more data on OkredoRegister

BISBROOKE DEALS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09114023

Incorporation date

03/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon23/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Termination of appointment of Terence Dunne as a director on 2019-05-22
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-03
dot icon03/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/08/2022
Registered office address changed from Flat 30 Stanier House London SW6 2ED United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-17
dot icon17/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon17/08/2022
Cessation of Krispian Guthrie as a person with significant control on 2022-08-11
dot icon17/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon17/08/2022
Termination of appointment of Krispian Guthrie as a director on 2022-08-11
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon05/08/2020
Registered office address changed from 64 Shakespeare Street Nottingham NG10 4NB United Kingdom to Flat 30 Stanier House London SW6 2ED on 2020-08-05
dot icon05/08/2020
Notification of Krispian Guthrie as a person with significant control on 2020-07-20
dot icon05/08/2020
Cessation of Philip Parkes as a person with significant control on 2020-07-20
dot icon05/08/2020
Appointment of Mr Krispian Guthrie as a director on 2020-07-20
dot icon05/08/2020
Termination of appointment of Philip Parkes as a director on 2020-07-20
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/10/2019
Registered office address changed from 2a Oak Street Great Harwood Blackburn BB6 7PZ England to 64 Shakespeare Street Nottingham NG10 4NB on 2019-10-24
dot icon24/10/2019
Notification of Philip Parkes as a person with significant control on 2019-10-08
dot icon24/10/2019
Cessation of Adam James Foley as a person with significant control on 2019-10-08
dot icon24/10/2019
Appointment of Mr Philip Parkes as a director on 2019-10-08
dot icon24/10/2019
Termination of appointment of Adam James Foley as a director on 2019-10-08
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/06/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 2a Oak Street Great Harwood Blackburn BB6 7PZ on 2019-06-13
dot icon13/06/2019
Appointment of Mr Adam James Foley as a director on 2019-05-22
dot icon13/06/2019
Cessation of Terence Dunne as a person with significant control on 2019-05-22
dot icon13/06/2019
Notification of Adam Foley as a person with significant control on 2019-05-22
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Appointment of Mr Terence Dunne as a director on 2017-07-12
dot icon07/08/2017
Cessation of Emanuel Fernandes as a person with significant control on 2017-07-12
dot icon07/08/2017
Registered office address changed from Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2017-08-07
dot icon07/08/2017
Termination of appointment of Emanuel Fernandes as a director on 2017-07-12
dot icon07/08/2017
Notification of Terence Dunne as a person with significant control on 2017-07-12
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Notification of Emanuel Fernandes as a person with significant control on 2017-04-06
dot icon10/07/2017
Cessation of Joshua Bowden as a person with significant control on 2016-07-26
dot icon18/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH on 2017-04-18
dot icon18/04/2017
Appointment of Emanuel Fernandes as a director on 2017-04-06
dot icon18/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/03/2017
Termination of appointment of David Gregory as a director on 2017-03-15
dot icon22/03/2017
Registered office address changed from 37 Wetherby Close Stevenage SG1 5RX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
dot icon22/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon02/08/2016
Termination of appointment of Joshua Bowden as a director on 2016-07-26
dot icon02/08/2016
Registered office address changed from 17 Essington Walk Denton Manchester M34 6NU United Kingdom to 37 Wetherby Close Stevenage SG1 5RX on 2016-08-02
dot icon02/08/2016
Appointment of David Gregory as a director on 2016-07-26
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/03/2016
Termination of appointment of a director
dot icon07/03/2016
Registered office address changed from 112 Beggars Lane Leicester Forest East Leicester LE3 3NQ England to 17 Essington Walk Denton Manchester M34 6NU on 2016-03-07
dot icon07/03/2016
Appointment of Joshua Bowden as a director on 2016-02-29
dot icon16/02/2016
Micro company accounts made up to 2015-07-31
dot icon18/01/2016
Termination of appointment of Amandeep Basra as a director on 2015-12-18
dot icon18/01/2016
Registered office address changed from 109 Bosworth Way Leicester Forest East Leicester LE3 3QQ to 112 Beggars Lane Leicester Forest East Leicester LE3 3NQ on 2016-01-18
dot icon18/01/2016
Termination of appointment of Amandeep Basra as a director on 2015-12-18
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Stephen Finnis as a director on 2015-06-18
dot icon25/06/2015
Appointment of Amandeep Basra as a director on 2015-06-18
dot icon25/06/2015
Registered office address changed from 197 Elliott Avenue Ruislip HA4 9UA United Kingdom to 109 Bosworth Way Leicester Forest East Leicester LE3 3QQ on 2015-06-25
dot icon04/03/2015
Appointment of Stephen Finnis as a director on 2015-02-26
dot icon04/03/2015
Registered office address changed from 24 Budbrooke Close Coventry CV2 1TL United Kingdom to 197 Elliott Avenue Ruislip HA4 9UA on 2015-03-04
dot icon04/03/2015
Termination of appointment of Robert Duffy as a director on 2015-02-25
dot icon24/12/2014
Appointment of Robert Duffy as a director on 2014-12-16
dot icon24/12/2014
Registered office address changed from 43 Arundel Street Walsall WS1 4BY United Kingdom to 24 Budbrooke Close Coventry CV2 1TL on 2014-12-24
dot icon24/12/2014
Termination of appointment of Haroon Ayub as a director on 2014-12-16
dot icon11/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-01
dot icon11/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Arundel Street Walsall WS1 4BY on 2014-08-11
dot icon11/08/2014
Appointment of Haroon Ayub as a director on 2014-08-01
dot icon03/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Krispian Guthrie
Director
20/07/2020 - 11/08/2022
-
Ayyaz, Mohammed
Director
11/08/2022 - Present
5440
Dunne, Terence
Director
12/07/2017 - 22/05/2019
9213
Dunne, Terence
Director
03/07/2014 - 01/08/2014
9213
Dunne, Terence
Director
15/03/2017 - 06/04/2017
9213

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BISBROOKE DEALS LTD

BISBROOKE DEALS LTD is an(a) Dissolved company incorporated on 03/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BISBROOKE DEALS LTD?

toggle

BISBROOKE DEALS LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 23/01/2024.

Where is BISBROOKE DEALS LTD located?

toggle

BISBROOKE DEALS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BISBROOKE DEALS LTD do?

toggle

BISBROOKE DEALS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BISBROOKE DEALS LTD have?

toggle

BISBROOKE DEALS LTD had 1 employees in 2021.

What is the latest filing for BISBROOKE DEALS LTD?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via compulsory strike-off.