Bes Oldco Limited

DataGardener
dissolved
Unknown

Bes Oldco Limited

08425094Private Limited With Share Capital

First Floor Suite 4 Alexander Ho, Waters Edge Business Park, Stoke-On-Trent, ST44DB
Incorporated

01/03/2013

Company Age

13 years

Directors

0

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Bes Oldco Limited (08425094) is a private limited with share capital incorporated on 01/03/2013 (13 years old) and registered in stoke-on-trent, ST44DB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 01/03/2013
ST44DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

2

CCJs

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:14-01-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-02-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-02-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-03-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-03-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-04-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:07-04-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-01-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2015
Resolution
Category:Resolution
Date:29-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-07-2014
Incorporation Company
Category:Incorporation
Date:01-03-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date29/05/2015
Latest Accounts31/03/2014

Trading Addresses

First Floor Suite 4 Alexander Ho, Waters Edge Business Park, Stoke-On-Trent, Staffordshire St4 4D, ST44DBRegistered

Contact

bakerblower.com
First Floor Suite 4 Alexander Ho, Waters Edge Business Park, Stoke-On-Trent, ST44DB