Company NameBedfield Properties
Company StatusDissolved
Company Number03891344
CategoryPrivate Unlimited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2005)
RoleChartered Surveyor
Correspondence Address54 Elms Crescent
Clapham
London
SW4 8QZ
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bacons Drive
Cuffley
Hertfordshire
EN6 4DU
Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed15 July 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameKay Patrick Despard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address35 Eaton Terrace
London
SW1W 8TP
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2001)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Director NameMr Kenneth Andrew Macnaughton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2001)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2a West Hill Road
London
SW18 1LN
Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2001)
RoleVice President
Correspondence Address5 Park Lodge
Park Close
London
SW1X 7PH
Director NameThomas Edward Quinn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2002)
RoleReal Estate Executive
Country of ResidenceUnited States
Correspondence Address851 Bellis Parkway
Oradell
New Jersey
Foreign
Director NameJeremiah William O'Connor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2002)
RoleReal Estate Executive
Country of ResidenceUnited States
Correspondence Address293 Pondfield Road
Ny 10708
Bronxville
United States
Director NameGary John Dienst
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2002)
RoleReal Estate Executive
Correspondence Address67 Lambert Ridge
Cross River
New York 10518
United States
Secretary NameGary John Dienst
NationalityAmerican
StatusResigned
Appointed24 October 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2002)
RoleReal Estate Executive
Correspondence Address67 Lambert Ridge
Cross River
New York 10518
United States
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(2 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(2 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 December 2002)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 11 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameDeos Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address7 Clifford Street
London
W1X 2US

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
25 April 2005Director resigned (1 page)
16 March 2005New director appointed (3 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
24 December 2003Director's particulars changed (1 page)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
16 December 2002Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: c/o the peabody group one hans street london SW1X 0JD (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2002New secretary appointed;new director appointed (4 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (4 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (10 pages)
15 July 2002Certificate of re-registration from Limited to Unlimited (1 page)
15 July 2002Members' assent for rereg from LTD to UNLTD (1 page)
15 July 2002Re-registration of Memorandum and Articles (13 pages)
15 July 2002Declaration of assent for reregistration to UNLTD (1 page)
15 July 2002Application for reregistration from LTD to UNLTD (2 pages)
22 February 2002Return made up to 06/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
5 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 7 clifford street london W1X 2WE (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (2 pages)
20 March 2001New director appointed (3 pages)
11 January 2001Return made up to 06/12/00; full list of members (6 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
1 November 2000Location of register of members (1 page)
1 November 2000Director's particulars changed (1 page)
13 March 2000Particulars of mortgage/charge (11 pages)