Company NameBideright Limited
Company StatusDissolved
Company Number01840144
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Chanelle Latoya Sturge
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySaint Kitts And Nevi
StatusClosed
Appointed07 December 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceWest Indies
Correspondence AddressCherry Garden Cherry Garden
St John's Parish
Nevis
West Indies
Secretary NameLansdowne Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2009(25 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 12 January 2016)
Correspondence Address1st Floor Riverview House 21-23 City Quay
Dublin 2
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1994)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2002)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2003)
RoleCompany Secretar
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(19 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 December 2012)
RoleConsultnat
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed19 July 1991(6 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 October 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameFinnigen Limited (Corporation)
StatusResigned
Appointed02 January 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2002)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Director NameHopedale Llc (Corporation)
StatusResigned
Appointed02 January 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2002)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at $1Cancroft Limited
50.00%
Ordinary
500 at $1Lanister Limited
50.00%
Ordinary

Financials

Year2014
Turnover£1,321
Net Worth-£44,214
Current Liabilities£44,214

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • USD 1,000
(4 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • USD 1,000
(14 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
22 January 2013Appointment of Ms Chanelle Latoya Sturge as a director (2 pages)
21 January 2013Termination of appointment of Edward Petre Mears as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (15 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
14 December 2009Appointment of Lansdowne Secretaries Limited as a secretary (3 pages)
14 December 2009Registered office address changed from 5 Bourlet Close London W1W 7BL on 14 December 2009 (2 pages)
14 December 2009Termination of appointment of Sceptre Consultants Limited as a secretary (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2008Appointment terminated director thomas lane (1 page)
1 December 2008Director appointed edward petre mears (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Return made up to 19/07/08; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 19/07/07; full list of members (5 pages)
1 August 2006Return made up to 19/07/06; full list of members (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 September 2005Return made up to 19/07/05; no change of members (5 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Return made up to 19/07/04; full list of members (7 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 September 2004Director resigned (1 page)
30 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
27 July 2003Return made up to 19/07/03; full list of members (7 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
21 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 January 2002Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Return made up to 19/07/01; no change of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
22 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Secretary's particulars changed (1 page)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1996 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 July 1998Return made up to 19/07/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
15 August 1996Return made up to 19/07/96; full list of members (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 September 1995Full accounts made up to 31 December 1994 (10 pages)
25 August 1995Return made up to 19/07/95; no change of members (8 pages)