Company NameBidmodern Limited
Company StatusDissolved
Company Number03968612
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMargaret Mary Coffey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 13 June 2017)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Little Hulton Worsley
Manchester
Lancashire
M38 9QN
Secretary NameJohn Coffey
NationalityBritish
StatusClosed
Appointed28 April 2000(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Little Hulton
Worsley
Greater Manchester
M38 9QN
Director NameWayne Coffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Sharp Street
Walkden
Greater Manchester
M28 3LX
Director NameJohn Coffey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Little Hulton
Worsley
Greater Manchester
M38 9QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Coffey
33.33%
Ordinary A
1 at £1Margaret Mary Coffey
33.33%
Ordinary A
1 at £1Wayne Coffey
33.33%
Ordinary B

Financials

Year2014
Net Worth£230
Cash£22,294
Current Liabilities£47,646

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
20 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 February 2017Previous accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(7 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
15 January 2013Registered office address changed from C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 April 2011 (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Director's details changed for John Coffey on 10 April 2010 (2 pages)
3 June 2010Director's details changed for Margaret Mary Coffey on 10 April 2010 (2 pages)
3 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Wayne Coffey on 10 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 June 2008Return made up to 10/04/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
22 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 July 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004£ nc 1000/100000 01/05/03 (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2004New director appointed (1 page)
7 November 2003New director appointed (1 page)
29 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(6 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 10/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
10 April 2000Incorporation (13 pages)