Company NameBEDS Direct Limited
Company StatusDissolved
Company Number02960927
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGareth David Swarbrick
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address194 City Road
Kitt Green
Wigan
Lancashire
WN5 0BG
Secretary NameMiss Carol May Swarbrick
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleShop Keeper
Correspondence Address194 City Road
Kitt Green
Wigan
Lancashire
WN5 0BG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts22 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End22 October

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2001Voluntary strike-off action has been suspended (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
19 April 2001Return made up to 22/08/00; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
17 January 2001Accounting reference date extended from 31/08/00 to 22/10/00 (1 page)
17 January 2001Accounts for a small company made up to 22 October 2000 (5 pages)
4 September 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 September 1999Return made up to 22/08/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
8 October 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
16 April 1998Return made up to 22/08/97; full list of members (6 pages)
24 April 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Return made up to 22/08/96; full list of members (6 pages)
4 August 1996Return made up to 22/08/95; full list of members (8 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 August 1995 (5 pages)
15 March 1995Accounting reference date notified as 31/08 (1 page)
15 March 1995Registered office changed on 15/03/95 from: unit 7 waterfront marine business park dock road, lytham lancashire FY8 5AQ (1 page)