About

Registered Number: 04347405
Date of Incorporation: 04/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Unit C Elland Close, Wingates Industrial Park, Westhoughton Bolton, Lancashire, BL5 3XE

 

Founded in 2002, Bid Building Ltd has its registered office in Westhoughton Bolton, Lancashire, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMSTON, Kevin Anthony 14 February 2002 19 December 2003 1
ORMSTON, Mary 14 February 2002 19 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
CS01 - N/A 15 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 27 November 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 21 November 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 29 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
225 - Change of Accounting Reference Date 14 February 2004
CERTNM - Change of name certificate 23 January 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 05 February 2003
225 - Change of Accounting Reference Date 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 2005 Fully Satisfied

N/A

Legal mortgage 20 July 2004 Fully Satisfied

N/A

Legal mortgage 19 April 2004 Fully Satisfied

N/A

Debenture 18 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.