About

Registered Number: 06639958
Date of Incorporation: 08/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: 10 Tunstall Road, Biddulph, Stoke-On-Trent, Staffordshire, ST8 6HH

 

Biddulph Citizens Advice Bureau was established in 2008. We do not know the number of employees at the company. Davies, James Edward, Snook, Margaret Christine, Baddeley, Elaine, Bater, Lorraine, Duncalf, Robert Charles, Peal, William John, Rev Dr, Rushton, Sylvia are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, James Edward 30 March 2009 - 1
BADDELEY, Elaine 30 March 2009 14 July 2014 1
BATER, Lorraine 07 December 2011 14 July 2014 1
DUNCALF, Robert Charles 30 March 2009 16 September 2009 1
PEAL, William John, Rev Dr 30 March 2009 14 July 2014 1
RUSHTON, Sylvia 30 March 2009 02 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SNOOK, Margaret Christine 08 July 2008 23 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AP01 - Appointment of director 23 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
225 - Change of Accounting Reference Date 18 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.