Company NameThe Birmingham Pine Bed Co. Ltd.
Company StatusDissolved
Company Number02976649
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Previous NameAtlas Design Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameKenneth Joseph Leslie Gough
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressHills Brook
Middletown Lane, Sambourne
Redditch
Worcestershire
B96 6NX
Director NameLisa Gough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address14 Cornhampton Close Rowan Court
Brockhill
Redditch
Worcestershire
B97 6SL
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJanet Margaret Gough
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1996)
RoleDirector/Company Secretary
Correspondence AddressHillsbrook
Middletown Lane
Samborne
Warwickshire
Secretary NameJanet Margaret Gough
NationalityBritish
StatusResigned
Appointed17 October 1994(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 1998)
RoleDirector/Company Secretary
Correspondence AddressHillsbrook
Middletown Lane
Samborne
Warwickshire
Secretary NameMrs Naomi Anjali Watson
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ettington Close
Dorridge
Solihull
West Midlands
B93 8RR
Director NamePaul John Hill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressThe Old Barn Eltofts Park
Thorner
Leeds
West Yorkshire
LS14 3HF
Secretary NameSusan Ann Morallee
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 October 1998)
RoleCompany Director
Correspondence Address51 Aldershaw Road
Birmingham
B26 1HJ
Secretary NameTimothy Jack Bray
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithriding
Ramsden Mill Lane Linthwaite
Huddersfield
West Yorkshire
HD7 5QZ

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£211,883
Cash£12
Current Liabilities£581,409

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 February 2002Registered office changed on 18/02/02 from: third floor peter house manchester lancashire M1 5AB (1 page)
12 February 2002Dissolved (1 page)
12 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2001Liquidators statement of receipts and payments (6 pages)
24 September 2001Liquidators statement of receipts and payments (6 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Appointment of a voluntary liquidator (1 page)
13 March 2000Statement of affairs (10 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2000Registered office changed on 28/02/00 from: 843-855 leeds road huddersfield HD2 1WA (1 page)
21 October 1999Return made up to 07/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Return made up to 07/10/98; full list of members (6 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: unit 1&2 building d atlas trading estate, colebrook road greet birmingham B11 2NT (1 page)
10 November 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Ad 23/07/98--------- £ si 204998@1=204998 £ ic 2/205000 (2 pages)
29 July 1998New director appointed (2 pages)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
27 July 1998Particulars of mortgage/charge (6 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
14 May 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 May 1998Registered office changed on 14/05/98 from: units 1 and 2 building d atlas trading estate colebrook road greet birmingham B11 2NT (1 page)
6 May 1998Company name changed atlas design LIMITED\certificate issued on 07/05/98 (2 pages)
23 October 1997Return made up to 07/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 December 1996Return made up to 07/10/96; no change of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 June 1996Director resigned (1 page)
12 June 1996Return made up to 07/10/95; full list of members; amend (8 pages)
11 June 1996Ad 17/10/94--------- £ si 1@1 (2 pages)
7 February 1996Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1995Particulars of mortgage/charge (6 pages)
7 October 1994Incorporation (16 pages)