Company NameBidplan Limited
Company StatusDissolved
Company Number03273798
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Docherty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 14 September 1999)
RoleQuantity Surveyor
Correspondence Address17 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Secretary NameJacqueline Docherty
NationalityBritish
StatusResigned
Appointed25 November 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address17 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17 Auckland Way
Stockton On Tees
Cleveland
TS18 5LG
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
17 February 1999Registered office changed on 17/02/99 from: 17 kipling grove stockton on tees cleveland TS19 7QT (1 page)
17 February 1999Secretary resigned (1 page)
16 February 1998Return made up to 05/11/97; full list of members (6 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Director resigned (1 page)
5 December 1996£ nc 100/1000 25/11/96 (1 page)
5 December 1996Registered office changed on 05/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 November 1996Incorporation (16 pages)