Company NameBideez Limited
Company StatusDissolved
Company Number08168461
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameSneeker Seeker Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Agar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Evolution
Wynyard Park
Wynyard
TS22 5TB
Director NameTrevor Shepherd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Evolution
Wynyard Park
Wynyard
TS22 5TB

Location

Registered Address10 Evolution
Wynyard Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

50 at £1Thornton Investments Limited
50.00%
Ordinary
50 at £1Trevor Shepherd
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
6 November 2013Application to strike the company off the register (3 pages)
6 November 2013Application to strike the company off the register (3 pages)
29 October 2013Termination of appointment of Trevor Shepherd as a director on 16 October 2013 (2 pages)
29 October 2013Termination of appointment of Trevor Shepherd as a director (2 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 50
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 50
(3 pages)
29 November 2012Company name changed sneeker seeker LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-29
(3 pages)
29 November 2012Appointment of Trevor Shepherd as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
(3 pages)
29 November 2012Appointment of Trevor Shepherd as a director on 29 November 2012 (2 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
(3 pages)
24 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)