Company NameBidgleam Limited
Company StatusDissolved
Company Number02826171
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 July 1997(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(6 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameDr Charles Russell Darley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 October 1993)
RoleConsultant Physician
Correspondence AddressStep Cottage
Rodmell
Lewes
East Sussex
BN7 3HF
Secretary NameMr Edward John Nunes Carvalho
NationalityBritish
StatusResigned
Appointed26 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 October 1993)
RoleUnemployed
Correspondence AddressLucerne Cottage Epsom Road
East Clandon
Guildford
Surrey
GU4 7RN
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1999)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameMr Christopher Rafe Nunes Carvalho
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusResigned
Appointed09 October 1993(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address24 Ridgeway
Epsom
Surrey
KT19 8LB
Director NameNancy Pinchen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameAnn Russell Nines Carvalho
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1997)
RoleSecretary
Correspondence Address103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameAnthony David Hunter (Senior)
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 1996)
RoleTravel Agent
Correspondence Address4 Alyn Bank
21 Crescent Road
London
N8 8AP
Secretary NameAnn Russell Nines Carvalho
NationalityBritish
StatusResigned
Appointed19 June 1995(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1997)
RoleTravel Agent
Correspondence Address103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed07 May 1997(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1997)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 11/06/07; no change of members (7 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 July 2006Return made up to 11/06/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 June 2004Return made up to 11/06/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 September 2003Director resigned (1 page)
12 July 2003Return made up to 11/06/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 August 2002New director appointed (3 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
12 June 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 July 2001Return made up to 11/06/01; full list of members (7 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
1 November 2000Secretary resigned (1 page)
15 August 2000Auditor's resignation (1 page)
10 July 2000Return made up to 11/06/00; full list of members (7 pages)
9 November 1999Full group accounts made up to 30 June 1999 (22 pages)
29 September 1999New director appointed (3 pages)
29 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
29 September 1999Director resigned (1 page)
24 September 1999Director's particulars changed (1 page)
7 September 1999Director resigned (1 page)
17 June 1999Return made up to 11/06/99; full list of members (10 pages)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1999Full group accounts made up to 30 June 1998 (21 pages)
14 July 1998Return made up to 11/06/98; change of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: 156 high street dorking surrey RH4 1BQ (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
13 July 1997Return made up to 11/06/97; full list of members (6 pages)
23 May 1997Conve 13/05/97 (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (14 pages)
12 March 1997Secretary resigned;director resigned (1 page)
11 June 1996Return made up to 11/06/96; full list of members (6 pages)
1 March 1996Director resigned (1 page)
15 February 1996Full accounts made up to 30 June 1995 (15 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Particulars of mortgage/charge (6 pages)
4 July 1995New director appointed (2 pages)
27 June 1995Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed (2 pages)
19 June 1995Return made up to 11/06/95; change of members (8 pages)
3 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1993Memorandum and Articles of Association (10 pages)
11 June 1993Incorporation (16 pages)