Company NameBodis Associates Limited
Company StatusDissolved
Company Number06800601
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Dodd Stratford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Edgewood
Ponteland
Northumberland
NE20 9RY
Director NameMiss Bridget Lara Stratford
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edgewood
Ponteland
Newcastle Upon Tyne
NE20 9RY
Director NameMrs Debra Jean Stratford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Edgewood
Ponteland
Newcastle Upon Tyne
NE20 9RY

Location

Registered AddressC/O Northpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

90 at £1Ian Stratford
90.00%
Ordinary
10 at £1Debra Jean Stratford
10.00%
Ordinary

Financials

Year2014
Net Worth£178,363
Cash£35,988
Current Liabilities£22,450

Accounts

Latest Accounts25 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End25 September

Filing History

18 March 2020Final Gazette dissolved following liquidation (1 page)
18 December 2019Return of final meeting in a members' voluntary winding up (12 pages)
18 December 2019Liquidators' statement of receipts and payments to 25 September 2019 (14 pages)
26 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 26 March 2019 (2 pages)
29 November 2018Micro company accounts made up to 25 September 2018 (6 pages)
27 November 2018Previous accounting period extended from 31 March 2018 to 25 September 2018 (1 page)
19 October 2018Registered office address changed from 2 Edgewood Ponteland Newcastle upon Tyne NE20 9RY to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 October 2018 (2 pages)
15 October 2018Declaration of solvency (5 pages)
15 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
(1 page)
15 October 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Company business 26/03/2016
(1 page)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
5 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110
(4 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Appointment of Miss Bridget Lara Stratford as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Miss Bridget Lara Stratford as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Mrs Debra Jean Stratford as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Mrs Debra Jean Stratford as a director on 21 November 2014 (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
6 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Ian Stratford on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Ian Stratford on 29 January 2010 (2 pages)
30 January 2009Ad 30/01/09-30/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 January 2009Ad 30/01/09-30/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 January 2009Incorporation (10 pages)
23 January 2009Incorporation (10 pages)