Company Information for BIZBOB 123 LIMITED
SUITE 5 2ND FLOOR BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
08684331
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BIZBOB 123 LIMITED | ||||
Legal Registered Office | ||||
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in L3 | ||||
Previous Names | ||||
|
Company Number | 08684331 | |
---|---|---|
Company ID Number | 08684331 | |
Date formed | 2013-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 09:33:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE GALLAGHER |
||
ADAM SHERLOCK |
||
DAVID COULSON STONEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SHILLINGFORD |
Director | ||
DAVID COULSON STONEHOUSE |
Director | ||
PAUL FRANCIS BLACKWELL |
Director | ||
RICHARD GARROD |
Director | ||
OAKWOOD CORPORATE SECRETARY LIMITED |
Company Secretary | ||
MICHAEL PAUL HARRIS |
Director | ||
MURIEL SHONA THORNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLIE PICKITT LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
GALLAGHER ANIMAL DEVICES LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
TWENTY SIXTEEN (2016) PHARMA LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
GALLAGHER MEDICAL DEVICES LTD | Director | 2010-09-28 | CURRENT | 2010-09-28 | Active | |
TOTAL SAFETY & REGULATORY SOLUTIONS LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2016-05-24 | |
ISI (UK) LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Dissolved 2014-01-14 | |
LAX STARS LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM Ic1 131 Mount Pleasant Liverpool L3 5TF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 27/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHILLINGFORD | |
AP01 | DIRECTOR APPOINTED DR JOHN SHILLINGFORD | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/08/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 8126.88 | |
SH01 | 27/07/16 STATEMENT OF CAPITAL GBP 8126.88 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 15/03/16 STATEMENT OF CAPITAL GBP 7911.88 | |
SH01 | 24/03/16 STATEMENT OF CAPITAL GBP 8111.88 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS BLACKWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID COULSON STONEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON STONEHOUSE | |
AP01 | DIRECTOR APPOINTED MR DAVID COULSON STONEHOUSE | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 7696.88 | |
SH01 | 22/12/15 STATEMENT OF CAPITAL GBP 7696.88 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GARROD | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 7431.875 | |
AR01 | 10/09/15 FULL LIST | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 7431.88 | |
SH01 | 29/05/15 STATEMENT OF CAPITAL GBP 7431.88 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/05/15 STATEMENT OF CAPITAL GBP 7331.88 | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 6918.88 | |
SH01 | 08/04/15 STATEMENT OF CAPITAL GBP 6256.00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 6206.00 | |
AP01 | DIRECTOR APPOINTED RICHARD GARROD | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 3720.000 | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS BLACKWELL | |
SH01 | 13/03/15 STATEMENT OF CAPITAL GBP 3720 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/01/2015 | |
AP01 | DIRECTOR APPOINTED MR ADAM SHERLOCK | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 3000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/12/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
AP01 | DIRECTOR APPOINTED GEORGE GALLAGHER | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED HELIUM MIRACLE 136 LIMITED CERTIFICATE ISSUED ON 23/10/14 | |
CERTNM | COMPANY NAME CHANGED HELIUM MIRACLE 136 LIMITED CERTIFICATE ISSUED ON 23/10/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/14 FULL LIST | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-03 |
Appointmen | 2018-12-03 |
Resolution | 2018-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIZBOB 123 LIMITED
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as BIZBOB 123 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BIZBOB 123 LIMITED | Event Date | 2018-12-03 |
Initiating party | Event Type | Appointmen | |
Defending party | BIZBOB 123 LIMITED | Event Date | 2018-12-03 |
Name of Company: BIZBOB 123 LIMITED Company Number: 08684331 Nature of Business: Manufacture of Medical & Dental Instruments & Supplies Previous Name of Company: Aspirate N Go Ltd Registered office: I… | |||
Initiating party | Event Type | Resolution | |
Defending party | BIZBOB 123 LIMITED | Event Date | 2018-12-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |