Company NameBilderton Ltd
Company StatusDissolved
Company Number07202281
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed12 April 2010(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBrowallia Ab. Linnegatan 18
Stockholm
114 47
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameJohan Claesson
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2010(2 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCa Fastigheter Ab Box 716
Kalmar
39127
Sweden
Director NamePeter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2010(2 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceSwedish
Correspondence AddressBronsstadet Ab. Linnegatan 18.
Stockholm
114 47
Secretary NameKatheryn Anne Davenport
NationalityBritish
StatusResigned
Appointed12 April 2010(2 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 11 February 2011)
RoleCompany Director
Correspondence Address5th Floor 16 Eastcheap
London
EC3M 1BD

Location

Registered AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Browallia Ab
50.00%
Ordinary
1 at £1Johan Claesson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 April 2014Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 2 April 2014 (2 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 2 April 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2
(3 pages)
5 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2
(3 pages)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
18 February 2011Termination of appointment of Katheryn Davenport as a secretary (1 page)
3 September 2010Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
10 May 2010Appointment of Jan Gustaf Lennart Holmstrom as a director (3 pages)
10 May 2010Appointment of Johan Claesson as a director (3 pages)
10 May 2010Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
10 May 2010Registered office address changed from 23 Margerison Crescent Ilkley West Yorkshire LS29 8QZ United Kingdom on 10 May 2010 (2 pages)
10 May 2010Appointment of Katheryn Anne Davenport as a secretary (3 pages)
12 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 April 2010 (1 page)
25 March 2010Incorporation (21 pages)