ST DAVID'S BIDCO LIMITED

Register to unlock more data on OkredoRegister

ST DAVID'S BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06067185

Incorporation date

25/01/2007

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon26/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 4 in full
dot icon18/06/2014
Registration of charge 060671850005, created on 2014-06-12
dot icon03/06/2014
Satisfaction of charge 3 in full
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon13/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a secretary on 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Statement of company's objects
dot icon16/04/2013
Resolutions
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Mr Timothy Doubleday as a secretary
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Gail Susan Hunter on 2010-01-25
dot icon30/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom
dot icon20/01/2009
Registered office changed on 20/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director mark day
dot icon12/02/2008
Return made up to 25/01/08; full list of members
dot icon12/02/2008
Secretary resigned
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Resolutions
dot icon03/06/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon30/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
New director appointed
dot icon16/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Registered office changed on 13/04/07 from: 10 upper bank street london E14 5JJ
dot icon13/04/2007
Accounting reference date extended from 31/01/08 to 30/06/08
dot icon16/03/2007
Memorandum and Articles of Association
dot icon09/03/2007
Certificate of change of name
dot icon25/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nisbett, Paul Sandle
Director
08/08/2008 - 29/11/2010
82
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
25/01/2007 - 08/03/2007
1588
Bennison, Matthew Edward
Director
19/07/2011 - 31/01/2014
111
Levy, Adrian Joseph Morris
Secretary
25/01/2007 - 08/03/2007
1
Doubleday, Timothy
Secretary
29/11/2010 - 19/07/2011
-

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 ST DAVID'S BIDCO LIMITED

ST DAVID'S BIDCO LIMITED is an(a) Dissolved company incorporated on 25/01/2007 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 4 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 ST DAVID'S BIDCO LIMITED?

toggle

ST DAVID'S BIDCO LIMITED is currently Dissolved. It was registered on 25/01/2007 and dissolved on 07/04/2015.

Where is ST DAVID'S BIDCO LIMITED located?

toggle

ST DAVID'S BIDCO LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does ST DAVID'S BIDCO LIMITED do?

toggle

ST DAVID'S BIDCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ST DAVID'S BIDCO LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.