Background WavePink WaveYellow Wave

WOODFORDE'S BPP LIMITED (10088961)

WOODFORDE'S BPP LIMITED (10088961) is a dissolved UK company. incorporated on 29 March 2016. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of beer. WOODFORDE'S BPP LIMITED has been registered for 10 years. Current directors include BIN ABDUL RAHMAN, Mod Razali, CHONG PENG, Oh, FRASER, Rupert Michael and 1 others.

Company Number
10088961
Status
dissolved
Type
ltd
Incorporated
29 March 2016
Age
10 years
Address
Broadland Brewery, Norwich, NR13 6SW
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BIN ABDUL RAHMAN, Mod Razali, CHONG PENG, Oh, FRASER, Rupert Michael, HARVEY, Duncan George
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORDE'S BPP LIMITED

WOODFORDE'S BPP LIMITED is an dissolved company incorporated on 29 March 2016 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. WOODFORDE'S BPP LIMITED was registered 10 years ago.(SIC: 11050)

Status

dissolved

Active since 10 years ago

Company No

10088961

LTD Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 8 November 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 April 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CITRA INVESTOR CO. LIMITED
From: 29 March 2016To: 6 April 2016
Contact
Address

Broadland Brewery Woodbastwick Norwich, NR13 6SW,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 29 March 2016To: 12 October 2017
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 20
Director Left
Feb 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BIN ABDUL RAHMAN, Mod Razali

Active
Woodbastwick, NorwichNR13 6SW
Born August 1947
Director
Appointed 08 Apr 2016

CHONG PENG, Oh

Active
Woodbastwick, NorwichNR13 6SW
Born July 1944
Director
Appointed 08 Apr 2016

FRASER, Rupert Michael

Active
Woodbastwick, NorwichNR13 6SW
Born September 1968
Director
Appointed 08 Apr 2016

HARVEY, Duncan George

Active
Woodbastwick, NorwichNR13 6SW
Born March 1979
Director
Appointed 17 Oct 2017

DOLAN, Nicholas Joseph

Resigned
Woodbastwick, NorwichNR13 6SW
Born January 1976
Director
Appointed 29 Mar 2016
Resigned 16 Jan 2020

HUGHES, James Edward Alexander

Resigned
Woodbastwick, NorwichNR13 6SW
Born January 1974
Director
Appointed 29 Mar 2016
Resigned 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
20 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 July 2020
DS01DS01
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Resolution
6 April 2016
RESOLUTIONSResolutions
Incorporation Company
29 March 2016
NEWINCIncorporation