Background WavePink WaveYellow Wave

BIDTECH SOLUTIONS LIMITED (07501743)

BIDTECH SOLUTIONS LIMITED (07501743) is an active UK company. incorporated on 21 January 2011. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BIDTECH SOLUTIONS LIMITED has been registered for 15 years. Current directors include GUNN, John Humphrey.

Company Number
07501743
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
Anchorage Court Caspian Road, Atlantic Street, Altrincham, WA14 5HH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GUNN, John Humphrey
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDTECH SOLUTIONS LIMITED

BIDTECH SOLUTIONS LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BIDTECH SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07501743

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 30/4

Overdue

9 years overdue

Last Filed

Made up to 30 April 2015 (10 years ago)
Submitted on 14 March 2016 (10 years ago)
Period: 1 May 2014 - 30 April 2015(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 January 2017
Period: 1 May 2015 - 30 April 2016

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 4 February 2017
For period ending 21 January 2017
Contact
Address

Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham, WA14 5HH,

Previous Addresses

C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH
From: 5 June 2015To: 14 March 2016
St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
From: 21 January 2011To: 5 June 2015
Timeline

11 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Apr 12
Loan Secured
Jul 13
Director Joined
Feb 14
Loan Cleared
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 17
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GUNN, John Humphrey

Active
Gower Street, LondonWC1E 6HQ
Born January 1942
Director
Appointed 01 Aug 2011

BECK, Paul William

Resigned
Unit A Anchorage Court, AltrinchamWA14 5HH
Born June 1962
Director
Appointed 19 Mar 2012
Resigned 13 Oct 2015

CUNNIFF, Paul

Resigned
Anchorage Court, AltrinchamWA14 5HH
Born May 1977
Director
Appointed 21 Jan 2014
Resigned 13 Oct 2015

LAWRENCE, James Richard

Resigned
Oakfield Glade, WeybridgeKT13 9DP
Born November 1976
Director
Appointed 21 Jan 2011
Resigned 26 Aug 2015
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
13 May 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 April 2017
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
29 March 2017
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
29 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
14 July 2015
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Resolution
16 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2011
NEWINCIncorporation