Company NameBideawhile 454 Limited
Company StatusDissolved
Company Number05296393
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed17 May 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameIan Foyster
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beccles Road
Bungay
Suffolk
NR35 1HT
Director NameMr Peter David Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Ringsfield Road
Beccles
Suffolk
NR34 9PF
Director NameDavid Charles Browne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laburnum Avenue
Taverham
Norwich
NR8 6JX
Director NameMichael Jimmy Cross
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm House
Westhall
Halesworth
Suffolk
IP19 8RW
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
75016 Paris
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House
Cardiff Road
Reading
RG1 8EX
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

511.2k at £0.01Tempore Uk Holdings LTD
97.33%
Preference
14k at £0.01Tempore Uk Holdings LTD
2.67%
Ordinary

Financials

Year2014
Net Worth£815,907

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
13 March 2014Statement of capital on 13 March 2014
  • GBP 0.01
(4 pages)
13 March 2014Solvency statement dated 07/03/14 (1 page)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/03/2014
(1 page)
13 March 2014Statement by directors (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 13 March 2014 (1 page)
14 January 2014Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
14 November 2013Full accounts made up to 31 March 2013 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
26 November 2012Termination of appointment of Pierre-Francois Catte as a director (1 page)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
7 May 2010Appointment of Mr Pierre-Francois Catte as a director (1 page)
7 May 2010Termination of appointment of Francois Golicheff as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
8 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 December 2009Statement of company's objects (2 pages)
1 December 2009Particulars of variation of rights attached to shares (4 pages)
3 November 2009Termination of appointment of David Browne as a director (1 page)
3 November 2009Termination of appointment of Peter Milton as a director (1 page)
3 November 2009Termination of appointment of Ian Foyster as a director (1 page)
3 November 2009Termination of appointment of Derek Harris as a director (1 page)
3 November 2009Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages)
27 October 2009Termination of appointment of Michael Taylor as a director (1 page)
6 March 2009Return made up to 25/11/08; full list of members (7 pages)
24 July 2008Full accounts made up to 31 March 2008 (12 pages)
3 July 2008Capitals not rolled up (2 pages)
30 April 2008Auditor's resignation (1 page)
25 April 2008Return made up to 25/11/07; full list of members (7 pages)
2 April 2008Full accounts made up to 30 June 2007 (13 pages)
14 March 2008Appointment terminated secretary birketts secretaries LIMITED (1 page)
14 March 2008Appointment terminated director michael cross (1 page)
22 January 2008Registered office changed on 22/01/08 from: copland way ellough beccles suffolk NR34 7TL (1 page)
27 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
27 November 2007Resolutions
  • RES13 ‐ Change ARD to 31/03 23/11/07
(2 pages)
18 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Nc inc already adjusted 18/04/07 (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
11 December 2006Return made up to 25/11/06; change of members (9 pages)
12 September 2006Ad 31/03/06--------- £ si [email protected]=567 £ ic 1661/2228 (3 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 June 2006Nc inc already adjusted 26/05/06 (1 page)
21 February 2006New director appointed (1 page)
20 February 2006Resolutions
  • RES13 ‐ Sub-division 06/02/06
(1 page)
17 February 2006Nc inc already adjusted 10/02/06 (1 page)
17 February 2006Ad 10/02/06--------- £ si [email protected]=1586 £ ic 75/1661 (2 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
9 February 2006S-div 31/01/06 (1 page)
9 February 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 December 2005Return made up to 25/11/05; full list of members (6 pages)
10 November 2005Ad 14/10/05--------- £ si 73@1=73 £ ic 2/75 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
25 November 2004Incorporation (17 pages)