Company NameBedrock Leisure Limited
Company StatusDissolved
Company Number02788419
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bevan Firman Clarke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressCastle Farm
Thorley
Bishops Stortford
Hertfordshire
CM23 4BN
Secretary NameMr Bevan Firman Clarke
NationalityBritish
StatusClosed
Appointed22 March 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressCastle Farm
Thorley
Bishops Stortford
Hertfordshire
CM23 4BN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameSimon Botfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1997)
RoleArea Sales Manager
Correspondence Address9 Elderberry Close
Telford
Shropshire
TF3 5EN
Director NameAnthony Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2000)
RoleSales Manager
Correspondence Address23 Damson Drive
The Rock
Telford
Shropshire
TF3 5ED
Director NameDavid Gareth Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1997)
RoleContracts Manager
Correspondence Address68 Walker Crescent
St Georges
Telford
Shropshire
TF2 9QB
Director NameRobert Hodges
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1997)
RoleSales Engineer
Correspondence Address28 Weavers Rise
Ketley Grange
Tetley Telford
Shropshire
TF2 0EX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Application for striking-off (1 page)
2 September 1999Return made up to 10/02/99; full list of members (6 pages)
8 September 1998Full accounts made up to 30 November 1997 (10 pages)
9 June 1998Registered office changed on 09/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
27 February 1998Return made up to 10/02/98; no change of members (5 pages)
9 February 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
3 August 1997Full accounts made up to 30 November 1996 (10 pages)
11 March 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 1996Full accounts made up to 30 November 1995 (12 pages)
24 April 1996Return made up to 10/02/96; no change of members (7 pages)
15 November 1995Registered office changed on 15/11/95 from: 41 high road south woodford london E18 2QP (1 page)
10 October 1995Full accounts made up to 30 November 1994 (13 pages)