This company is commonly known as B.i.e. Holdings Limited. The company was founded 42 years ago and was given the registration number 01629964. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 70100 - Activities of head offices.
Name | : | B.I.E. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01629964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 April 1982 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | - | Active |
C/O Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Secretary | - | Active |
C/O Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Director | - | Active |
April Cottage Bluntington, Chaddesley Corbett, Kidderminster, DY10 4NR | Director | - | Active |
Richard Gordon Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-07-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.