Company NameBid Four Ltd
Company StatusDissolved
Company Number10576899
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr William Kenneth Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Morpeth Court Castle Bank
Morpeth
NE61 1YJ
Director NameMr Christopher Reed
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Neil Stephen Brannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morpeth Court Castle Bank
Morpeth
NE61 1YJ
Director NameMr Duncan Lewis Peters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morpeth Court Castle Bank
Morpeth
NE61 1YJ

Location

Registered Address6 Morpeth Court
Castle Bank
Morpeth
NE61 1YJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 March 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
22 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 February 2019Termination of appointment of Duncan Lewis Peters as a director on 8 October 2018 (1 page)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 October 2018Termination of appointment of Neil Stephen Brannigan as a director on 10 June 2018 (1 page)
23 March 2018Registered office address changed from Arch Lintonville Parkway Ashington Northumberland NE63 9JZ England to 6 Morpeth Court Castle Bank Morpeth NE61 1YJ on 23 March 2018 (1 page)
22 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 February 2017Termination of appointment of Christopher Reed as a director on 18 February 2017 (1 page)
18 February 2017Termination of appointment of Christopher Reed as a director on 18 February 2017 (1 page)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)