Company NameBedtime Superstores Limited
Company StatusDissolved
Company Number02350435
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameFarnglen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher Martin Cornwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(3 years after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Syke Ings
Riching Park
Iver
Buckinghamshire
SL0 9ES
Secretary NameKaren Patricia Cornwell
NationalityBritish
StatusClosed
Appointed11 October 1993(4 years, 7 months after company formation)
Appointment Duration17 years (closed 13 October 2010)
RoleSecretary
Correspondence AddressRunnymead
33 Syke Ings
Riching Park Ivor
Buckinghamshire
SL0 9ES
Director NameMr Alan Walder
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressHoyle Hill
Beare Green
Dorking
Surrey
RH5 4QD
Secretary NameAlan Walder
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressWoodlands Hoyle Hill
Bear Green
Dorking
Surrey
RH5 4QD
Director NameGary Leighton Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 July 2008)
RoleCompany Director
Correspondence AddressWoodhurst
6 Calder Close
Maidenhead
Berkshire
SL6 7RS
Director NameIan Gilbert
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address8 Felcott Road
Hersham
Walton On Thames
Surrey
KT12 5NS

Location

Registered AddressC/O Bond Partners Llp
The Grange 100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£249,023
Cash£64,603
Current Liabilities£417,589

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2010Final Gazette dissolved following liquidation (1 page)
13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-28
(1 page)
8 January 2009Registered office changed on 08/01/2009 from 189-197 gordon road high wycombe bucks HP13 6AT (1 page)
8 January 2009Registered office changed on 08/01/2009 from 189-197 gordon road high wycombe bucks HP13 6AT (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 July 2008Appointment terminated director gary evans (1 page)
23 July 2008Appointment Terminated Director gary evans (1 page)
17 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2008Return made up to 21/02/08; full list of members (4 pages)
12 May 2008Return made up to 21/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 May 2007Return made up to 21/02/07; full list of members (8 pages)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 21/02/07; full list of members (8 pages)
21 May 2007Director resigned (1 page)
1 March 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
1 March 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2006Registered office changed on 04/12/06 from: unit 17 metro centre springfield road hayes middlesex UB4 0LE (1 page)
4 December 2006Registered office changed on 04/12/06 from: unit 17 metro centre springfield road hayes middlesex UB4 0LE (1 page)
27 March 2006Return made up to 21/02/06; full list of members (8 pages)
27 March 2006Return made up to 21/02/06; full list of members (8 pages)
10 October 2005Full accounts made up to 31 March 2005 (13 pages)
10 October 2005Full accounts made up to 31 March 2005 (13 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
3 March 2005Return made up to 21/02/05; full list of members (3 pages)
3 March 2005Return made up to 21/02/05; full list of members (3 pages)
6 December 2004Full accounts made up to 31 March 2004 (12 pages)
6 December 2004Full accounts made up to 31 March 2004 (12 pages)
15 July 2004Company name changed farnglen LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed farnglen LIMITED\certificate issued on 15/07/04 (2 pages)
5 March 2004Return made up to 21/02/04; full list of members (8 pages)
5 March 2004Return made up to 21/02/04; full list of members (8 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
26 September 2003Full accounts made up to 31 March 2003 (14 pages)
26 September 2003Full accounts made up to 31 March 2003 (14 pages)
7 March 2003Return made up to 21/02/03; full list of members (8 pages)
7 March 2003Return made up to 21/02/03; full list of members (8 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
13 August 2002Full accounts made up to 31 March 2002 (11 pages)
13 August 2002Full accounts made up to 31 March 2002 (11 pages)
4 July 2002Registered office changed on 04/07/02 from: 181-183 spring grove road isleworth middlesex TW7 4BE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 181-183 spring grove road isleworth middlesex TW7 4BE (1 page)
17 April 2002Return made up to 21/02/02; full list of members (7 pages)
17 April 2002Return made up to 21/02/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (11 pages)
27 December 2001Full accounts made up to 31 March 2001 (11 pages)
6 April 2001Return made up to 21/02/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2001Return made up to 21/02/01; no change of members (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 21/02/00; no change of members (7 pages)
18 February 2000Return made up to 21/02/00; no change of members (7 pages)
12 November 1999Registered office changed on 12/11/99 from: 1 st.john's cottages summers lane friern barnet london N12 0LA (1 page)
12 November 1999Registered office changed on 12/11/99 from: 1 st.john's cottages summers lane friern barnet london N12 0LA (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 1999Director's particulars changed (1 page)
13 April 1999Return made up to 21/02/99; full list of members (6 pages)
13 April 1999Director's particulars changed (1 page)
13 April 1999Return made up to 21/02/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
22 May 1997Director's particulars changed (1 page)
22 May 1997Director's particulars changed (1 page)
6 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 21/02/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 21/02/95; no change of members (4 pages)
14 August 1995Return made up to 21/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1989Incorporation (15 pages)
21 February 1989Incorporation (15 pages)