Company NameBBB Holdco 1 Limited
Company StatusDissolved
Company Number06174376
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameThe Bazaar Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jayne Helen Dolder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Mark Dolder
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Secretary NameMrs Jayne Helen Dolder
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ

Contact

Websitewww.thebazaargroup.com/
Telephone01670 594137
Telephone regionMorpeth

Location

Registered AddressUnit 3 Easter Park
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jayne Dolder
50.00%
Ordinary
50 at £1Mark Dolder
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 May 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
15 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
2 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
15 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 May 2012Director's details changed for Jayne Dolder on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Mark Dolder on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Jayne Dolder on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Mark Dolder on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Jayne Dolder on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Mark Dolder on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Jayne Dolder on 21 March 2012 (1 page)
5 April 2012Director's details changed for Mark Dolder on 21 March 2012 (2 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mark Dolder on 21 March 2012 (2 pages)
5 April 2012Director's details changed for Jayne Dolder on 21 March 2012 (2 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Jayne Dolder on 21 March 2012 (2 pages)
5 April 2012Secretary's details changed for Jayne Dolder on 21 March 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 April 2010Director's details changed for Mark Dolder on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mark Dolder on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mark Dolder on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jayne Dolder on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jayne Dolder on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Jayne Dolder on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
28 July 2009Registered office changed on 28/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
14 April 2009Return made up to 21/03/09; full list of members (4 pages)
14 April 2009Return made up to 21/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 April 2008Director and secretary's change of particulars / jayne massey / 26/12/2007 (1 page)
24 April 2008Return made up to 21/03/08; full list of members (4 pages)
24 April 2008Director and secretary's change of particulars / jayne massey / 26/12/2007 (1 page)
24 April 2008Return made up to 21/03/08; full list of members (4 pages)
24 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
24 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)