Bedford
Bedfordshire
MK41 8BD
Secretary Name | Sally Ann Betteridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 August 2011) |
Role | Secretary |
Correspondence Address | 7a Parkstone Close Bedford Bedfordshire MK41 8BD |
Director Name | Harry Betteridge |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 52 Putnoe Lane Bedford Bedfordshire MK41 9AB |
Director Name | Joan Betteridge |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 May 2006) |
Role | Secretary |
Correspondence Address | 52 Putnoe Lane Bedford Bedfordshire MK41 9AB |
Secretary Name | Joan Betteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 52 Putnoe Lane Bedford Bedfordshire MK41 9AB |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £298,611 |
Cash | £650 |
Current Liabilities | £692,426 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (6 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (6 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 4 November 2010 (6 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 4 November 2010 (6 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 4 November 2010 (6 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 4 May 2010 (6 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (6 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 4 May 2010 (6 pages) |
1 April 2010 | Appointment of a voluntary liquidator (2 pages) |
1 April 2010 | Appointment of a voluntary liquidator (2 pages) |
26 March 2010 | Statement of affairs with form 4.18 (6 pages) |
26 March 2010 | Statement of affairs with form 4.18 (6 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 4 November 2009 (5 pages) |
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Declaration of solvency (3 pages) |
24 December 2008 | Declaration of solvency (3 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
10 December 2008 | Registered office changed on 10/12/2008 from caxton road bedford bedfordshire MK41 0YR (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from caxton road bedford bedfordshire MK41 0YR (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
10 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
27 November 2006 | Director resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
24 December 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
24 December 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: liberty works shuttleworth road bedford MK41 0EG (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: liberty works shuttleworth road bedford MK41 0EG (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
10 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 March 2001 | Particulars of mortgage/charge (11 pages) |
5 March 2001 | Particulars of mortgage/charge (11 pages) |
4 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
4 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
8 July 2000 | Particulars of mortgage/charge (11 pages) |
8 July 2000 | Particulars of mortgage/charge (11 pages) |
27 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
12 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 December 1997 | Return made up to 07/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 07/10/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
18 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1995 | Return made up to 11/10/95; full list of members (12 pages) |
27 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
2 October 1995 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
15 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |