BIZBOB 123 LIMITED

Register to unlock more data on OkredoRegister

BIZBOB 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08684331

Incorporation date

10/09/2013

Size

-

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon13/03/2020
Final Gazette dissolved following liquidation
dot icon13/12/2019
Return of final meeting in a members' voluntary winding up
dot icon05/12/2019
Liquidators' statement of receipts and payments to 2019-11-27
dot icon18/12/2018
Registered office address changed from Ic1 131 Mount Pleasant Liverpool L3 5TF to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2018-12-18
dot icon14/12/2018
Declaration of solvency
dot icon14/12/2018
Appointment of a voluntary liquidator
dot icon14/12/2018
Resolutions
dot icon27/09/2018
Resolutions
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon07/03/2017
Termination of appointment of John Shillingford as a director on 2017-01-24
dot icon22/12/2016
Appointment of Dr John Shillingford as a director on 2016-11-17
dot icon27/10/2016
Resolutions
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon31/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon03/02/2016
Termination of appointment of Paul Francis Blackwell as a director on 2016-01-03
dot icon01/02/2016
Appointment of Mr David Coulson Stonehouse as a director on 2016-01-29
dot icon28/01/2016
Termination of appointment of David Coulson Stonehouse as a director on 2016-01-28
dot icon28/01/2016
Appointment of Mr David Coulson Stonehouse as a director on 2016-01-25
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon30/11/2015
Termination of appointment of Richard Garrod as a director on 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon22/06/2015
Resolutions
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon20/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/04/2015
Appointment of Richard Garrod as a director on 2015-03-01
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon16/04/2015
Appointment of Paul Francis Blackwell as a director on 2015-03-01
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon10/04/2015
Resolutions
dot icon20/02/2015
Change of share class name or designation
dot icon20/02/2015
Resolutions
dot icon22/01/2015
Appointment of Mr Adam Sherlock as a director on 2015-01-08
dot icon12/01/2015
Change of share class name or designation
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-10-23
dot icon12/01/2015
Resolutions
dot icon23/10/2014
Termination of appointment of Muriel Shona Thorne as a director on 2014-10-22
dot icon23/10/2014
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2014-10-22
dot icon23/10/2014
Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Ic1 131 Mount Pleasant Liverpool L3 5TF on 2014-10-23
dot icon23/10/2014
Termination of appointment of Michael Paul Harris as a director on 2014-10-22
dot icon23/10/2014
Appointment of George Gallagher as a director on 2014-10-22
dot icon23/10/2014
Certificate of change of name
dot icon10/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon09/10/2014
Withdraw the company strike off application
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon22/08/2014
Application to strike the company off the register
dot icon10/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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
Harris, Michael Paul
Director
10/09/2013 - 22/10/2014
242
Stonehouse, David Coulson
Director
29/01/2016 - Present
59
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
10/09/2013 - 22/10/2014
634
Garrod, Richard
Director
01/03/2015 - 30/09/2015
6
Gallagher, George
Director
22/10/2014 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIZBOB 123 LIMITED

BIZBOB 123 LIMITED is an(a) Dissolved company incorporated on 10/09/2013 with the registered office located at Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 3 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 BIZBOB 123 LIMITED?

toggle

BIZBOB 123 LIMITED is currently Dissolved. It was registered on 10/09/2013 and dissolved on 13/03/2020.

Where is BIZBOB 123 LIMITED located?

toggle

BIZBOB 123 LIMITED is registered at Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BIZBOB 123 LIMITED do?

toggle

BIZBOB 123 LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BIZBOB 123 LIMITED?

toggle

The latest filing was on 13/03/2020: Final Gazette dissolved following liquidation.