Company NameBedfordshire Motorcaravans Ltd
Company StatusDissolved
Company Number04507973
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRaymond Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2003(11 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressThe Cottage Seasons Garden Centre
A6 Bedford Road
Wilstead
Bedfordshire
MK28 3HU
Secretary NameSk & Co Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 May 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 25 November 2014)
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameSheetal Shah
NationalityBritish
StatusResigned
Appointed12 July 2003(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2004)
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMr Neel Shah
NationalityBritish
StatusResigned
Appointed16 April 2004(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Glebe Avenue
Harrow
Middlesex
HA3 9LF
Secretary NameSundip Bhana
NationalityBritish
StatusResigned
Appointed31 October 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address23 Mepham Crescent
Harrow
Middlesex
HA3 6QU
Director NameRobert Dickson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2007)
RoleCompany Director
Correspondence AddressThe Cottage
A6 Bedford Road
Wilstead
MK45 3HU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Raymond Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,072
Current Liabilities£44,666

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
(4 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
(4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2009Return made up to 09/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 November 2008Return made up to 09/08/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2007Return made up to 09/08/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2006New director appointed (1 page)
6 September 2006Return made up to 09/08/06; full list of members (2 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
26 August 2005Return made up to 09/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
3 September 2004Return made up to 09/08/04; full list of members (6 pages)
26 July 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned (1 page)
4 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
17 September 2003Return made up to 09/08/03; full list of members (6 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: the cottage (adjacent to seasons garden centre), A6 bedford road, wilstead, befordshire MK45 3HU (1 page)
9 August 2002Incorporation (16 pages)