Company NameBedover Limited
Company StatusDissolved
Company Number01980899
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJack Nigel Allen Fletcher
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressHolset House
East Portlemouth
South Devon
TQ8 8PL
Secretary NameMary Ruth Goring Fletcher
NationalityBritish
StatusClosed
Appointed06 March 2000(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 24 April 2007)
RoleCompany Director
Correspondence AddressHolset House
East Portlemouth
South Devon
TQ8 8PL
Secretary NameKaren Imogen Mitchell
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 March 2000)
RoleCompany Director
Correspondence AddressOld Tiles Beaconsfield Road
Farnham Common
Slough
SL2 3LZ

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£30,875
Current Liabilities£3,525

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec st london W1H 7SB (1 page)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
2 August 1999Return made up to 22/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 1998Return made up to 22/07/98; no change of members (4 pages)
28 July 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 07/08/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)