Company NameBidgood Commodities Limited
Company StatusDissolved
Company Number03725701
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameAcebolt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJeffery Bidgood
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 day after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address39 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusClosed
Appointed04 March 1999(1 day after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address39 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£32,044
Cash£2,383
Current Liabilities£1,677

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
2 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2005Return made up to 03/03/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 April 2004Return made up to 03/03/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 April 2003Return made up to 03/03/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 April 2001Return made up to 03/03/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
5 May 2000Return made up to 03/03/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
7 April 1999Company name changed acebolt LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 120 east road london N1 6AA (1 page)