Company NameG.W.Bedford Limited
Company StatusDissolved
Company Number00477506
CategoryPrivate Limited Company
Incorporation Date23 January 1950(74 years, 3 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameGeorge Ernest Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(42 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 03 November 2009)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address34 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PY
Secretary NameMrs Lynda Ann Bedford
NationalityBritish
StatusClosed
Appointed28 March 1992(42 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PY
Director NameDora Bedford
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2003)
RoleRetired
Correspondence Address169 Victoria Road East
Thornton
Cleveleys
Lancs
Director NameJanette Porter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 March 2007)
RoleDesigner
Correspondence Address36 Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW

Location

Registered AddressC/O McKellens
11 Riverview Embankment Bus Pk
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2008Return made up to 20/02/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 May 2007Director resigned (1 page)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: c/o mckellen and co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2004Registered office changed on 14/06/04 from: 2 parsonage road withington manchester M20 9PQ (1 page)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 March 2004Return made up to 20/02/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Director resigned (1 page)
7 May 2003Return made up to 28/03/03; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (7 pages)
13 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
10 May 2001Return made up to 28/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 28/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 April 1999Return made up to 28/03/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1998Return made up to 28/03/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 March 1997Return made up to 28/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 April 1996Return made up to 28/03/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1995Return made up to 28/03/95; no change of members (4 pages)