Company NameThe Bidding Consultancy Limited
Company StatusDissolved
Company Number06131506
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Neill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grove Park
Knutsford
Cheshire
WA16 8QA
Secretary NameKay Boardman
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Grove Park
Knutsford
Cheshire
WA16 8QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAxel Chartered Accountants
03 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
3 July 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
3 July 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
26 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Paul Neill on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Neill on 16 March 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 December 2008Accounts made up to 28 February 2008 (1 page)
2 May 2008Return made up to 28/02/08; full list of members (6 pages)
2 May 2008Return made up to 28/02/08; full list of members (6 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 32 grove park knutsford WA16 8QA (1 page)
22 March 2007Registered office changed on 22/03/07 from: 32 grove park knutsford WA16 8QA (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
28 February 2007Incorporation (5 pages)
28 February 2007Incorporation (5 pages)