Company NameTermbid Limited
Company StatusDissolved
Company Number02079420
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Robert Pennington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCharlton House Grange Lane
Burghwallis
Doncaster
South Yorkshire
DN6 9JL
Secretary NameMr John Holt
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Bawtry Road, Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PH
Director NameMr John Holt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(11 years after company formation)
Appointment Duration7 years, 6 months (closed 21 June 2005)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor
Bawtry Road, Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PH
Director NameWayne Brian Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 25 March 1991)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBrierholme Farm
Thorne Road Hatfield
Doncaster
South Yorkshire
DN7 6EJ
Director NameShaun Holt
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressManor Barn
Bawtry Road, Hatfield Woodhouse
Doncaster
DN7 6PH

Location

Registered Address6/7 Regent Terrace
Doncaster
South Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£8,721
Current Liabilities£19,509

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Application for striking-off (1 page)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Registered office changed on 06/01/99 from: 101 thorne road doncaster south yorkshire DN1 2JT (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1998New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)