Company NameBedtown Limited
DirectorsMyrna Anne Moss and Norman Moss
Company StatusDissolved
Company Number02703162
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

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 NameMrs Myrna Anne Moss
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Hadley Close
Elstree
Hertfordshire
Director NameNorman Moss
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Hadley Close
Elstree
Hertfordshire
Secretary NameMrs Myrna Anne Moss
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Hadley Close
Elstree
Hertfordshire
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 June 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (6 pages)
19 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 June 1995Appointment of a voluntary liquidator (2 pages)
1 June 1995Registered office changed on 01/06/95 from: c/o lynwood registrars LTD lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
23 April 1995Return made up to 02/04/95; full list of members (12 pages)