Company NameBed Of Roses Limited
DirectorsChristopher Albert Abbiss and Robert Alexanda Checkley
Company StatusDissolved
Company Number03607264
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Albert Abbiss
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleEngineer
Correspondence AddressBengeo Temple Farmhouse
Tonwell
Ware
Hertfordshire
SG12 0LA
Director NameRobert Alexanda Checkley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleRetail Salesman
Correspondence Address22 Benningfield Road
Widford
Ware
Hertfordshire
SG12 8RD
Secretary NameChristopher Albert Abbiss
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleEngineer
Correspondence AddressBengeo Temple Farmhouse
Tonwell
Ware
Hertfordshire
SG12 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 November 2003Dissolved (1 page)
5 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 December 2000Appointment of a voluntary liquidator (2 pages)
29 December 2000Statement of affairs (9 pages)
13 December 2000Registered office changed on 13/12/00 from: belfry house bell lane hertford SG14 1BP (1 page)
3 October 2000Return made up to 30/07/00; full list of members (6 pages)
1 October 1999Return made up to 30/07/99; full list of members (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (17 pages)