Company number 02194089
Status Liquidation
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, WIMBERLEY, PARK, KNAPP LANE BRIMSCOMBE, STROUD, GLOS, GL5 2TH
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Termination of appointment of Clearwater Engineering and Fabrication Limited as a director. The most likely internet sites of BIDMINE LIMITED are www.bidmine.co.uk, and www.bidmine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Bidmine Limited is a Private Limited Company.
The company registration number is 02194089. Bidmine Limited has been working since 16 November 1987.
The present status of the company is Liquidation. The registered address of Bidmine Limited is First Floor Offices Wimberley Park Knapp Lane Brimscombe Stroud Glos Gl5 2th. . Secretary ACUTT, Robert Leach has been resigned. Secretary CROSS, Alan Mervyn has been resigned. Secretary CUNNINGHAM, John has been resigned. Secretary DINGLEY, Peter Charles has been resigned. Secretary HARPER, Susan Jayne has been resigned. Secretary NOLAN, Douglas George has been resigned. Secretary CLEARWATER ENGINEERING AND FABRICATION LIMITED has been resigned. Director GABBETT, Brian Robert has been resigned. Director MACPHERSON, Moray Charles Livingstone has been resigned. Director SIMONIS, Peter George has been resigned. Director STAFFORD, John Howard Woolley has been resigned. Director CLEARWATER ENGINEERING AND FABRICATION LIMITED has been resigned. The company operates in "Dormant company".
Resigned Directors
Secretary
CLEARWATER ENGINEERING AND FABRICATION LIMITED
Resigned: 23 February 1999
Appointed Date: 26 January 1999
Director
CLEARWATER ENGINEERING AND FABRICATION LIMITED
Resigned: 15 February 2012
Appointed Date: 26 January 1999
BIDMINE LIMITED Events
19 Oct 2012
Order of court to wind up
25 Sep 2012
First Gazette notice for compulsory strike-off
22 Feb 2012
Termination of appointment of Clearwater Engineering and Fabrication Limited as a director
22 Feb 2012
Termination of appointment of Susan Harper as a secretary
20 Feb 2012
Total exemption full accounts made up to 31 January 2012
...
... and 106 more events
23 Dec 1988
Application to commence business
14 Dec 1988
Secretary resigned;new secretary appointed
14 Dec 1988
Director resigned;new director appointed
14 Dec 1988
Registered office changed on 14/12/88 from: 2 baches st london N1 6UB
16 Nov 1987
Incorporation
9 August 1996
Legal mortgage
Delivered: 10 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land off dodbridge road, stroud, gloucester by way of…
17 December 1991
Debenture
Delivered: 20 December 1991
Status: Satisfied
on 14 September 1993
Persons entitled: 3I Group PLC
Description: Fixed and floating charge over all the (see 395 for full…
6 January 1989
Single debenture
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…