Company NameLuckybidder Limited
Company StatusDissolved
Company Number07137336
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameLuckybidder.com Ltd

Business Activity

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

Directors

Director NameAdrian Lee Whitehurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameNeil Ashley Greenfield
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMrs Christine Whitehurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 November

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
20 January 2012Voluntary strike-off action has been suspended (1 page)
20 January 2012Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
5 September 2011Partial exemption accounts made up to 30 November 2010 (5 pages)
5 September 2011Partial exemption accounts made up to 30 November 2010 (5 pages)
11 August 2011Termination of appointment of Christine Whitehurst as a director (2 pages)
11 August 2011Appointment of Adrian Lee Whitehurst as a director (3 pages)
11 August 2011Appointment of Adrian Lee Whitehurst as a director (3 pages)
11 August 2011Termination of appointment of Christine Whitehurst as a director (2 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(3 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(3 pages)
7 February 2011Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 7 February 2011 (2 pages)
7 February 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
7 February 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
7 February 2011Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 7 February 2011 (2 pages)
7 January 2011Termination of appointment of Neil Greenfield as a director (1 page)
7 January 2011Termination of appointment of Neil Greenfield as a director (1 page)
11 June 2010Company name changed luckybidder.com LTD\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
26 January 2010Incorporation (36 pages)
26 January 2010Incorporation (36 pages)