BEDLAND UK LIMITED
Status | DISSOLVED |
Company No. | 02761696 |
Category | Private Limited Company |
Incorporated | 04 Nov 1992 |
Age | 31 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2010 |
Years | 13 years, 7 months, 2 days |
SUMMARY
BEDLAND UK LIMITED is an dissolved private limited company with number 02761696. It was incorporated 31 years, 6 months, 24 days ago, on 04 November 1992 and it was dissolved 13 years, 7 months, 2 days ago, on 26 October 2010. The company address is Steinhoff Uk Group, Northway Steinhoff Uk Group, Northway, Gloucestershire, GL20 8GY.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: metcalf drive altham accrington lancashire BB5 5TU
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Restoration order of court
Date: 06 Nov 2003
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 14 Nov 2000
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 08 Jun 2000
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 05 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; no change of members
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/06/98
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 21/07/98 from: sleeping giant 191-195 first floor victoria centre nottingham NG1 3QW
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/97; no change of members
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 25 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-25
Documents
Legacy
Date: 26 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 25/09 to 31/03
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/95; full list of members
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 27 Feb 1995
Action Date: 25 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-25
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/94; change of members
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 07 Apr 1994
Action Date: 25 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-25
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/93; full list of members
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 Jun 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 25/09
Documents
Legacy
Date: 11 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
LAUREL COTTAGE,SHREWSBURY,SY4 3RY
Number: | 09604871 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DARWELL PARK,TAMWORTH,B77 4DR
Number: | 03787813 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOKEN COTTAGE BROAD OAK,HOOK,RG29 1AH
Number: | 02913334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,GRAYS,RM17 6NG
Number: | 10818073 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEC ELECTRICAL CONTRACTORS LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 07741197 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BIRCHWOOD COURT,EDGWARE,HA8 5JE
Number: | 08433112 |
Status: | ACTIVE |
Category: | Private Limited Company |