Company NameBidborough Engineering Ltd
Company StatusDissolved
Company Number04823524
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameShirin Mary Charlotte Mamoona Haque
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Director NameMr David Keith Marriott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Secretary NameShirin Mary Charlotte Mamoona Haque
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ

Location

Registered Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Keith Marriott & Shirin Mary Charlotte Mamoona Haque
100.00%
Ordinary

Financials

Year2014
Net Worth£2,497
Cash£3,840
Current Liabilities£3,556

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 28 July 2015 (1 page)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
8 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 August 2012Secretary's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for David Keith Marriott on 1 August 2012 (3 pages)
2 August 2012Director's details changed for David Keith Marriott on 1 August 2012 (3 pages)
2 August 2012Secretary's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 August 2010Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for David Keith Marriott on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 January 2010 (2 pages)
3 August 2010Director's details changed for David Keith Marriott on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 August 2009Return made up to 07/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 July 2008Return made up to 07/07/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Return made up to 07/07/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 February 2005Registered office changed on 09/02/05 from: c/o freedman stuart consultants the charter house charter mews, 18A beehive lane ilford IG1 3RD (1 page)
2 August 2004Return made up to 07/07/04; full list of members (7 pages)
27 March 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 July 2003Incorporation (19 pages)