Company NameBidewell Ltd.
Company StatusDissolved
Company Number04207787
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed17 May 2001(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mordecai Halpern & Mr Jacob Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(5 pages)
21 December 2012Accounts made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts made up to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts made up to 31 March 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
9 July 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
9 July 2009Return made up to 30/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Return made up to 30/04/07; full list of members (7 pages)
10 March 2007Registered office changed on 10/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
18 April 2006Return made up to 30/04/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 August 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
12 April 2002New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
30 April 2001Incorporation (11 pages)