GLOUCESTER ROAD BID LIMITED

Register to unlock more data on OkredoRegister

GLOUCESTER ROAD BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09018336

Incorporation date

30/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Totally Toys Limited, 109 Gloucester Road, Bishopston, Bristol BS7 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2014)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2020
First Gazette notice for voluntary strike-off
dot icon13/02/2020
Application to strike the company off the register
dot icon20/01/2020
Micro company accounts made up to 2019-06-30
dot icon13/12/2019
Previous accounting period extended from 2019-04-30 to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/05/2019
Registered office address changed from Blenheim Elm House, 10 Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA England to C/O Totally Toys Limited, 109 Gloucester Road Bishopston Bristol BS7 8AT on 2019-05-28
dot icon09/04/2019
Resolutions
dot icon31/01/2019
Memorandum and Articles of Association
dot icon23/01/2019
Director's details changed for Miss Emma Garner on 2019-01-22
dot icon23/01/2019
Termination of appointment of Nicolo Licata as a director on 2019-01-22
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/07/2018
Termination of appointment of Kiarash Darafshi as a director on 2018-06-29
dot icon03/07/2018
Appointment of Mr Oliver Simon Kohn as a director on 2018-06-20
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
Director's details changed for Mr Nigel Price on 2018-04-30
dot icon12/12/2017
Termination of appointment of David Montoliu Martinez Pavon as a director on 2017-12-08
dot icon11/10/2017
Micro company accounts made up to 2017-04-30
dot icon13/09/2017
Termination of appointment of Shelley Claire Swift as a director on 2017-07-31
dot icon10/08/2017
Registered office address changed from C/O Murrays 153 Gloucester Road Bishopston Bristol BS7 8BA England to Blenheim Elm House, 10 Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA on 2017-08-10
dot icon30/05/2017
Appointment of Mrs Shelley Claire Swift as a director on 2017-05-23
dot icon30/05/2017
Appointment of Mr Nigel Price as a director on 2017-05-23
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/05/2017
Termination of appointment of James Robert Henry Killerby Ayliffe as a director on 2017-05-02
dot icon10/04/2017
Termination of appointment of Shelley Claire Swift as a director on 2017-04-10
dot icon10/04/2017
Termination of appointment of Alexander Archer as a director on 2017-04-10
dot icon15/03/2017
Micro company accounts made up to 2016-04-30
dot icon27/02/2017
Registered office address changed from C/O C/O I Love My Pc Ltd 207 Gloucester Road Bishopston Bristol BS7 8NN England to C/O Murrays 153 Gloucester Road Bishopston Bristol BS7 8BA on 2017-02-27
dot icon15/02/2017
Termination of appointment of Toby O'connor Morse as a director on 2017-01-11
dot icon12/01/2017
Termination of appointment of Melonie Telfer as a director on 2016-12-30
dot icon05/12/2016
Termination of appointment of David Jones as a director on 2016-11-17
dot icon09/11/2016
Appointment of Mr Nicolo Licata as a director on 2016-10-28
dot icon09/11/2016
Appointment of Miss Emma Garner as a director on 2016-10-28
dot icon09/11/2016
Appointment of Ms Melonie Telfer as a director on 2016-10-28
dot icon04/10/2016
Appointment of Mr Kiarash Darafshi as a director on 2016-09-23
dot icon29/09/2016
Appointment of Mrs Shelley Claire Swift as a director on 2016-09-16
dot icon29/09/2016
Appointment of Ms Erika Nicole Peto as a director on 2016-09-16
dot icon29/09/2016
Appointment of Mr Paul Carpenter as a director on 2016-09-16
dot icon29/09/2016
Appointment of Mr David Montoliu Martinez Pavon as a director on 2016-09-16
dot icon29/09/2016
Appointment of Mr Toby O'connor Morse as a director on 2016-09-16
dot icon29/09/2016
Appointment of Mr Alex Archer as a director on 2016-09-16
dot icon19/08/2016
Registered office address changed from C/O Dawn Clode, Director 133 Gloucester Road Bishopston Bristol BS7 8AX to C/O C/O I Love My Pc Ltd 207 Gloucester Road Bishopston Bristol BS7 8NN on 2016-08-19
dot icon19/08/2016
Termination of appointment of Dawn Jean Clode as a director on 2016-07-31
dot icon25/05/2016
Annual return made up to 2016-04-30 no member list
dot icon06/04/2016
Termination of appointment of Daniel Stern as a director on 2016-04-05
dot icon26/02/2016
Termination of appointment of Samantha Jane Mant as a director on 2016-02-26
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2015
Termination of appointment of Dominic Arnal as a director on 2015-10-27
dot icon13/10/2015
Termination of appointment of Franco Lombardi as a director on 2015-09-08
dot icon04/09/2015
Appointment of Mr James Ayliffe as a director on 2015-07-14
dot icon21/05/2015
Annual return made up to 2015-04-30 no member list
dot icon17/03/2015
Registered office address changed from C/O Yvette Hayward, Bid Administrator 76 Rodden Road Frome Somerset BA11 2AL England to C/O Dawn Clode, Director 133 Gloucester Road Bishopston Bristol BS7 8AX on 2015-03-17
dot icon17/03/2015
Termination of appointment of Prue Hardwick as a director on 2015-02-16
dot icon18/02/2015
Registered office address changed from 7 Queen Square Bristol BS1 4JE United Kingdom to C/O Yvette Hayward, Bid Administrator 76 Rodden Road Frome Somerset BA11 2AL on 2015-02-18
dot icon26/01/2015
Appointment of Mr Dominic Arnal as a director on 2014-11-17
dot icon01/12/2014
Appointment of Ms Prue Hardwick as a director on 2014-09-12
dot icon05/11/2014
Appointment of Mr Franco Lombardi as a director on 2014-09-12
dot icon13/10/2014
Appointment of Mr David Jones as a director on 2014-09-12
dot icon01/10/2014
Appointment of Mr Daniel Stern as a director on 2014-09-12
dot icon29/09/2014
Appointment of Ms Dawn Jean Clode as a director on 2014-09-12
dot icon30/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Paul
Director
16/09/2016 - Present
-
Kohn, Oliver Simon
Director
20/06/2018 - Present
11
Jones, David Ernest
Director
12/09/2014 - 17/11/2016
2
Telfer, Melonie
Director
28/10/2016 - 30/12/2016
-
Peto, Erika Nicole
Director
16/09/2016 - Present
-

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

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 GLOUCESTER ROAD BID LIMITED

GLOUCESTER ROAD BID LIMITED is an(a) Dissolved company incorporated on 30/04/2014 with the registered office located at C/O Totally Toys Limited, 109 Gloucester Road, Bishopston, Bristol BS7 8AT. There are currently 5 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 GLOUCESTER ROAD BID LIMITED?

toggle

GLOUCESTER ROAD BID LIMITED is currently Dissolved. It was registered on 30/04/2014 and dissolved on 22/09/2020.

Where is GLOUCESTER ROAD BID LIMITED located?

toggle

GLOUCESTER ROAD BID LIMITED is registered at C/O Totally Toys Limited, 109 Gloucester Road, Bishopston, Bristol BS7 8AT.

What does GLOUCESTER ROAD BID LIMITED do?

toggle

GLOUCESTER ROAD BID LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GLOUCESTER ROAD BID LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.