Gloucester Road Bid Limited BRISTOL


Gloucester Road Bid Limited was dissolved on 2020-09-22. Gloucester Road Bid was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at C/O Totally Toys Limited, 109 Gloucester Road, Bishopston, Bristol, BS7 8AT, UNITED KINGDOM. Its net worth was valued to be approximately 42465 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2014-04-30) was run by 5 directors.
Director Oliver K. who was appointed on 20 June 2018.
Director Nigel P. who was appointed on 23 May 2017.
Director Emma G. who was appointed on 28 October 2016.

The company was categorised as "activities of other membership organizations n.e.c." (94990). The most recent confirmation statement was sent on 2019-04-30 and last time the statutory accounts were sent was on 30 June 2019. 2016-04-30 is the date of the most recent annual return.

Gloucester Road Bid Limited Address / Contact

Office Address C/o Totally Toys Limited, 109 Gloucester Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09018336
Date of Incorporation Wed, 30th Apr 2014
Date of Dissolution Tue, 22nd Sep 2020
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 6 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 14th May 2020
Last confirmation statement dated Tue, 30th Apr 2019

Company staff

Oliver K.

Position: Director

Appointed: 20 June 2018

Nigel P.

Position: Director

Appointed: 23 May 2017

Emma G.

Position: Director

Appointed: 28 October 2016

Paul C.

Position: Director

Appointed: 16 September 2016

Erika P.

Position: Director

Appointed: 16 September 2016

Shelley S.

Position: Director

Appointed: 23 May 2017

Resigned: 31 July 2017

Melonie T.

Position: Director

Appointed: 28 October 2016

Resigned: 30 December 2016

Nicolo L.

Position: Director

Appointed: 28 October 2016

Resigned: 22 January 2019

Kiarash D.

Position: Director

Appointed: 23 September 2016

Resigned: 29 June 2018

Shelley S.

Position: Director

Appointed: 16 September 2016

Resigned: 10 April 2017

Toby M.

Position: Director

Appointed: 16 September 2016

Resigned: 11 January 2017

Alexander A.

Position: Director

Appointed: 16 September 2016

Resigned: 10 April 2017

David P.

Position: Director

Appointed: 16 September 2016

Resigned: 08 December 2017

James A.

Position: Director

Appointed: 14 July 2015

Resigned: 02 May 2017

Dominic A.

Position: Director

Appointed: 17 November 2014

Resigned: 27 October 2015

Dawn C.

Position: Director

Appointed: 12 September 2014

Resigned: 31 July 2016

Franco L.

Position: Director

Appointed: 12 September 2014

Resigned: 08 September 2015

Daniel S.

Position: Director

Appointed: 12 September 2014

Resigned: 05 April 2016

Prue H.

Position: Director

Appointed: 12 September 2014

Resigned: 16 February 2015

David J.

Position: Director

Appointed: 12 September 2014

Resigned: 17 November 2016

Samantha M.

Position: Director

Appointed: 30 April 2014

Resigned: 26 February 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-06-30
Net Worth42 46547 506   
Balance Sheet
Current Assets43 86451 47892 46275 63920 044
Net Assets Liabilities 47 50678 32863 258 
Cash Bank In Hand39 826    
Debtors4 038    
Net Assets Liabilities Including Pension Asset Liability42 46547 506   
Reserves/Capital
Profit Loss Account Reserve42 465    
Shareholder Funds42 46547 506   
Other
Accrued Liabilities Deferred Income  1 2008984 820
Creditors 3 97214 13411 48315 224
Net Current Assets Liabilities42 46547 50678 32864 1564 820
Total Assets Less Current Liabilities42 46547 50678 32864 1564 820
Creditors Due Within One Year1 3993 972   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, January 2020
Free Download (3 pages)

Company search