Company NameBedland Of Redditch Limited
Company StatusDissolved
Company Number05040401
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date25 April 2017 (7 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 NameJanet Margret Gough
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(2 months, 1 week after company formation)
Appointment Duration13 years (closed 25 April 2017)
RoleCo Director
Correspondence AddressForresters Lodge
Button Oak
Bewdley
West Midlands
DY12 3AG
Secretary NameMr Alan Roy Young
NationalityBritish
StatusClosed
Appointed19 April 2004(2 months, 1 week after company formation)
Appointment Duration13 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Millrace Road
Riverside
Redditch
Worcestershire
B98 8HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Net Worth£25,344
Cash£247
Current Liabilities£48,037

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Return of final meeting in a creditors' voluntary winding up (25 pages)
17 May 2016Liquidators statement of receipts and payments to 7 March 2016 (22 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (22 pages)
13 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
13 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
13 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
14 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (31 pages)
14 May 2014Liquidators statement of receipts and payments to 7 March 2014 (31 pages)
14 May 2014Liquidators statement of receipts and payments to 7 March 2014 (31 pages)
18 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2014Court order insolvency:removal of liquidator (19 pages)
18 February 2014Insolvency:s/s cert. Release of liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
11 April 2013Registered office address changed from Suite 2-1St Floor, Turnpike Gate House Brimimgham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2012Liquidators statement of receipts and payments to 23 February 2012 (13 pages)
19 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (13 pages)
3 March 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Statement of affairs with form 4.19 (6 pages)
3 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2011Registered office address changed from Unit 20, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5HU on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Unit 20, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5HU on 2 February 2011 (2 pages)
5 March 2010Compulsory strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 May 2007Return made up to 11/02/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 May 2006Return made up to 11/02/06; full list of members (6 pages)
6 June 2005Return made up to 11/02/05; full list of members (6 pages)
6 July 2004New director appointed (1 page)
6 July 2004New secretary appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (9 pages)