Company NameBedford Engineering Supply & Trading Co. Limited
Company StatusDissolved
Company Number01558580
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJean Beddows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(11 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 10 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Director NameVictor Beddows
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(11 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 10 March 2015)
RoleEngineering Stockist
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameJean Beddows
NationalityBritish
StatusClosed
Appointed31 May 1992(11 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales

Location

Registered AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Jean Beddows
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£600

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
20 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
25 September 2014Solvency statement dated 16/09/14 (1 page)
25 September 2014Statement by directors (1 page)
25 September 2014Statement of capital on 25 September 2014
  • GBP 1
(4 pages)
25 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2010Director's details changed for Jean Beddows on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Jean Beddows on 31 May 2010 (1 page)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Victor Beddows on 31 May 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 June 2009Accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 April 2008Accounts made up to 31 March 2008 (7 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
21 April 2007Accounts made up to 31 March 2007 (7 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
2 May 2006Accounts made up to 31 March 2006 (7 pages)
1 July 2005Return made up to 31/05/05; full list of members (2 pages)
24 May 2005Accounts made up to 31 March 2005 (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 April 2004Accounts made up to 31 March 2004 (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 May 2003Accounts made up to 31 March 2003 (7 pages)
22 December 2002Accounts made up to 31 March 2002 (7 pages)
30 May 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
8 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts made up to 31 March 2001 (7 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
21 June 2000Accounts made up to 31 March 2000 (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (13 pages)
11 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (13 pages)
7 July 1997Full accounts made up to 31 March 1997 (14 pages)
29 June 1997Return made up to 31/05/97; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (15 pages)
26 May 1996Return made up to 31/05/96; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
25 May 1995 (15 pages)