Company NameWilliam Bedford Plc
Company StatusDissolved
Company Number00970338
CategoryPublic Limited Company
Incorporation Date16 January 1970(54 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr John Victor Bedford
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(22 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleAntique Dealer
Correspondence AddressBeaulieu Place
51 Hauteville
St Peter Port
Guernsey
GY1 1DJ
Secretary NameMr John Victor Bedford
NationalityBritish
StatusCurrent
Appointed21 April 1992(22 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBeaulieu Place
51 Hauteville
St Peter Port
Guernsey
GY1 1DJ
Director NameWilliam Ely Bedford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(24 years, 2 months after company formation)
Appointment Duration30 years
RoleAntique Dealer
Correspondence Address46 Essex Road
London
N1 8LN
Director NameNoel Gerrard Corrigan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 1997(27 years after company formation)
Appointment Duration27 years, 1 month
RoleAntique Dealer
Correspondence Address92a North End Road
London
W14 9EX
Director NameBernard Pass
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1994)
RoleSalesman
Correspondence Address1 Gabriel Street
London
SE23 1DW
Director NameMr Paul Anthony Jarvis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(24 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 January 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBentham Farm
Modest Corner
Southborough
Kent
TN4 0LT
Director NameMr Julian Nyman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(24 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 January 1995)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Return of final meeting in a members' voluntary winding up (4 pages)
30 December 1997Registered office changed on 30/12/97 from: avebury house st peter street winchester hampshire S023 8BN (2 pages)
23 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Declaration of solvency (3 pages)
16 June 1997Full group accounts made up to 31 December 1996 (25 pages)
20 May 1997Return made up to 21/04/97; bulk list available separately (6 pages)
6 March 1997New director appointed (2 pages)
12 June 1996Full group accounts made up to 31 December 1995 (25 pages)
20 May 1996Return made up to 21/04/96; bulk list available separately (5 pages)
27 April 1995Full group accounts made up to 31 December 1994 (23 pages)
25 April 1995Return made up to 21/04/95; bulk list available separately (6 pages)