Company NameStephen J Bedford Limited
Company StatusDissolved
Company Number04709163
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameKaren Louise Bedford
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Carrwood Road
Bramhall
Stockport
SK7 3EL
Director NameKaren Louise Bedford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address9 Carrwood Road
Bramhall
Stockport
SK7 3EL
Director NameStephen John Bedford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleIFA
Correspondence Address9 Carrwood Road
Bramhall
Stockport
SK7 3EL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£50,291
Cash£23,653
Current Liabilities£239

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
13 October 2008Appointment terminated director stephen bedford (1 page)
13 October 2008Appointment Terminated Director stephen bedford (1 page)
13 October 2008Director appointed karen bedford (2 pages)
13 October 2008Director appointed karen bedford (2 pages)
29 April 2007Return made up to 24/03/07; full list of members (6 pages)
29 April 2007Return made up to 24/03/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 24/03/06; full list of members (6 pages)
6 June 2006Return made up to 24/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 24/03/05; full list of members (6 pages)
13 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 24/03/04; full list of members (6 pages)
22 June 2004Return made up to 24/03/04; full list of members (6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 March 2003Incorporation (13 pages)