Company NameGodfrey Bedford Limited
Company StatusDissolved
Company Number01493624
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)
Dissolution Date25 September 2007 (16 years, 7 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 Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(22 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Godfrey Bedford
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RolePharmaceutical Chemist
Correspondence AddressStonecourt Oldfield Road
Honley
Huddersfield
West Yorkshire
HD7 2NL
Director NameMrs Hazel Eves
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleSecretary
Correspondence Address26 Craig Walk
Windermere
Cumbria
LA23 2HB
Secretary NameMrs Hazel Eves
NationalityBritish
StatusResigned
Appointed14 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address26 Craig Walk
Windermere
Cumbria
LA23 2HB
Director NameMr Andrew Dobson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 2000)
RolePharmacist
Correspondence AddressCrosshill Farm
2 Towngate Highburton
Huddersfield
West Yorkshire
HD4 6JS
Director NameClare Whiteley Dobson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 2000)
RoleClerk
Correspondence AddressCrosshill Farm
2 Towngate Highburton
Huddersfield
West Yorkshire
HD8 0HQ
Secretary NameClare Whiteley Dobson
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 2000)
RoleClerk
Correspondence AddressCrosshill Farm
2 Towngate Highburton
Huddersfield
West Yorkshire
HD8 0HQ
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed14 April 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 December 2005Registered office changed on 16/12/05 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
13 January 2005Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co(retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
18 August 2002Total exemption full accounts made up to 14 April 2001 (7 pages)
29 January 2002Return made up to 14/12/01; full list of members (7 pages)
19 June 2001Full accounts made up to 14 April 2000 (10 pages)
12 June 2001Accounting reference date shortened from 14/04/02 to 31/01/02 (1 page)
31 May 2001Director's particulars changed (1 page)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2000Accounting reference date shortened from 30/09/00 to 14/04/00 (1 page)
22 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000New director appointed (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000New director appointed (8 pages)
26 April 2000New secretary appointed;new director appointed (10 pages)
25 April 2000Registered office changed on 25/04/00 from: 17 huddersfield road meltham huddersfield west yorkshire (1 page)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 1999Return made up to 14/12/98; no change of members (4 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 December 1996Return made up to 14/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 December 1995Return made up to 14/12/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)