This company is commonly known as Bickdale Limited. The company was founded 19 years ago and was given the registration number 05448992. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BICKDALE LIMITED |
---|---|---|
Company Number | : | 05448992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2005 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB | Secretary | 22 April 2015 | Active |
West Paddock, Ainderby Steeple, Northallerton, United Kingdom, DL7 9QB | Director | 11 May 2005 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 11 May 2005 | Active |
Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB | Corporate Secretary | 11 May 2005 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 11 May 2005 | Active |
Anglo-Dal House, 5 Spring Villa Park, Edgware, HA8 7EB | Corporate Director | 11 May 2005 | Active |
David Raw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB |
Nature of control | : |
|
Norma Raw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2015-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Officers | Change person director company with change date. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Officers | Change person director company with change date. | Download |
2015-04-22 | Officers | Change person secretary company with change date. | Download |
2015-04-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.