G4S DECON BID CO LIMITED
Overview
Company Name | G4S DECON BID CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06938037 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G4S DECON BID CO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S DECON BID CO LIMITED located?
Registered Office Address | Pembroke House Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G4S DECON BID CO LIMITED?
Company Name | From | Until |
---|---|---|
291 QUARRY STREET LIMITED | Jun 18, 2009 | Jun 18, 2009 |
What are the latest accounts for G4S DECON BID CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for G4S DECON BID CO LIMITED?
Annual Return |
|
---|
What are the latest filings for G4S DECON BID CO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Appointment of Mrs Judith Carlyon Phillips as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Roger Davies as a secretary | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from * Farncombe House Broadway Worcestershire WR12 7LJ* on Jun 25, 2013 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Simon James as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Elliott as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of David Hicks as a director | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Robert John Taylor on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christopher Elliott on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Statement of affairs | 5 pages | SA | ||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
Who are the officers of G4S DECON BID CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179411050001 | |||||||
TAYLOR, Robert John | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | England | British | Director | 89340650001 | ||||
DAVIES, Roger Andrew | Secretary | 6 Longfield WR8 0NR Upton Upon Severn Worcestershire | British | 100083490001 | ||||||
ELLIOTT, Christopher | Director | WR12 7LJ Broadway Farncombe House Worcestershire | England | British | Director | 64082070001 | ||||
GLAZEBROOK, Rebecca Joanne | Director | Eashing Lane GU7 2LA Godalming 5 Old Lodge Close Surrey | England | British | Solicitor | 134778630001 | ||||
HICKS, David Marvin | Director | 26 Riverdale Gardens TW1 2BZ Twickenham Middlesex | England | British | Finance Director | 107950240001 | ||||
JAMES, Simon Lloyd | Director | Stable Cottage 13 Vyne Road Sherborne St John RG24 9HX Reading Hampshire | England | British | Director | 106286020001 | ||||
BARLOW ROBBINS SECRETARIAT LIMITED | Director | Sydenham Road GU1 3SR Guildford The Oriel Surrey | 102015140003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0