Company NameBedford Acceptances Limited
Company StatusDissolved
Company Number00540358
CategoryPrivate Limited Company
Incorporation Date9 November 1954(69 years, 5 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(43 years, 4 months after company formation)
Appointment Duration4 years (closed 02 April 2002)
RoleGroup Solicitor
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusClosed
Appointed29 March 1999(44 years, 5 months after company formation)
Appointment Duration3 years (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameBrian John Marsh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(36 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 March 1995)
RoleExecutive
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(36 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed23 March 1991(36 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1997)
RoleCompany Executive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameJohn Richard Whittington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(40 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address12 Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed17 March 1995(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(42 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed30 June 1997(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales

Location

Registered Address116 Cockfosters Road
Barnet
EN4 0DY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
24 October 2001Application for striking-off (1 page)
14 April 2001Return made up to 23/03/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 April 2000Director resigned (1 page)
28 March 2000Return made up to 23/03/00; full list of members (6 pages)
6 February 2000New director appointed (6 pages)
19 January 2000Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
9 April 1999Return made up to 23/03/99; full list of members (9 pages)
19 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 October 1998Auditor's resignation (1 page)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 March 1998Location of register of directors' interests (1 page)
26 March 1998Location of register of members (non legible) (1 page)
8 December 1997Auditor's resignation (2 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (3 pages)
6 July 1997Director resigned (1 page)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 June 1997Director resigned (1 page)
18 April 1997Return made up to 23/03/97; full list of members (7 pages)
7 February 1997New director appointed (3 pages)
30 January 1997Auditor's resignation (2 pages)
27 January 1997Director resigned (1 page)
1 April 1996Return made up to 23/03/96; no change of members (6 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
27 April 1995Director resigned (4 pages)
19 April 1995Return made up to 23/03/95; no change of members (10 pages)
24 March 1995Secretary resigned (2 pages)
24 March 1995New secretary appointed;director resigned (2 pages)