Company NameJ.Beddoes(Investments)Limited
Company StatusDissolved
Company Number00754738
CategoryPrivate Limited Company
Incorporation Date25 March 1963(61 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Beryl Wrigley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(29 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 14 July 2009)
RoleRetired
Correspondence Address285 Hollin Lane
Middleton
Manchester
M24 5LF
Secretary NameMr Fred Smith
NationalityBritish
StatusClosed
Appointed19 October 1995(32 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 14 July 2009)
RoleRetired
Correspondence AddressLong Acre Towyn Way East
Towyn
Abergele
Clwyd
LL22 9NB
Wales
Director NameMr Fred Smith
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(29 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 October 1998)
RoleRetired
Correspondence AddressLong Acre Towyn Way East
Towyn
Abergele
Clwyd
LL22 9NB
Wales
Secretary NameMrs Beryl Wrigley
NationalityBritish
StatusResigned
Appointed28 September 1992(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 October 1995)
RoleCompany Director
Correspondence Address285 Hollin Lane
Middleton
Manchester
M24 5LF

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£131,534
Cash£157,770
Current Liabilities£26,236

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2009Registered office changed on 17/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (1 page)
1 October 2008Return made up to 28/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 October 2007Return made up to 28/09/07; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 October 2004Return made up to 28/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2004Registered office changed on 15/10/04 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 October 2003Return made up to 28/09/03; full list of members (6 pages)
7 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
9 November 2001Registered office changed on 09/11/01 from: mcelhinney hughes portland house 431 chester road old trafford manchester M16 9HA (1 page)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 May 2000 (11 pages)
6 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2000Full accounts made up to 31 May 1999 (10 pages)
8 October 1999Return made up to 28/09/99; full list of members (7 pages)
15 April 1999Director resigned (1 page)
12 April 1999Full accounts made up to 31 May 1998 (12 pages)
7 October 1998Return made up to 28/09/98; no change of members (4 pages)
12 February 1998Full accounts made up to 31 May 1997 (10 pages)
22 October 1997Return made up to 28/09/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 May 1996 (10 pages)
24 October 1996Return made up to 28/09/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
21 September 1995Return made up to 28/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1995Full accounts made up to 31 May 1994 (10 pages)