Company NameBidpad Ltd
Company StatusDissolved
Company Number08059558
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesIpadbid Limited and Mybidpad Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Joseph Mills
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2021)
RolePilot
Country of ResidenceEngland
Correspondence Address4 Sandyway Close
Westhoughton
Bolton
BL5 3LW
Director NameMrs Linda Ann Mills
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harlton Road Little Eversden
Cambridge
CB23 1HB
Director NameMr Matthew James Price
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lawnhurst Avenue
Wythenshawe
Manchester
M23 9RW

Location

Registered Address140 Lee Lane Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Linda Ann Mills
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Appointment of Mr Joseph Mills as a director on 20 April 2015 (2 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 October 2012Company name changed mybidpad LTD\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Appointment of Mr Matthew James Price as a director (2 pages)
29 August 2012Company name changed ipadbid LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)