Company NameJabez Bedford & Company Limited
Company StatusDissolved
Company Number00430973
CategoryPrivate Limited Company
Incorporation Date11 March 1947(77 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Annette Tinning
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(44 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address82 Grosvenor Road
Sale
Cheshire
M33 6NN
Secretary NameMrs Annette Tinning
NationalityBritish
StatusClosed
Appointed14 January 1992(44 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address82 Grosvenor Road
Sale
Cheshire
M33 6NN
Director NameMr Mark William Tinning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(54 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Roseneath Road
Urmston
Manchester
M41 5AZ
Director NameMr John Tinning
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(44 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 February 2000)
RoleCarpet Fitter
Correspondence Address82 Grosvenor Road
Sale
Cheshire
M33 6NN

Location

Registered Address82 Grosvenor Road
Sale
Cheshire
M33 6NN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,039
Gross Profit£6,864
Net Worth-£67,480
Cash£2,146
Current Liabilities£71,711

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
22 June 2001Restoration by order of the court (2 pages)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Full accounts made up to 31 May 1998 (7 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
18 August 1998Return made up to 14/01/98; full list of members; amend (6 pages)
14 April 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Full accounts made up to 31 May 1997 (11 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 May 1996 (11 pages)
25 February 1996Full accounts made up to 31 May 1995 (10 pages)
25 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1995Return made up to 14/01/95; full list of members (6 pages)
29 March 1995Full accounts made up to 31 May 1994 (10 pages)
29 March 1995Registered office changed on 29/03/95 from: 7 curzon road sale cheshire M33 1DR (1 page)