Company NameBewdale Limited
Company StatusDissolved
Company Number03798945
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMargaret Mary Whay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(5 days after company formation)
Appointment Duration4 years, 8 months (closed 23 March 2004)
RoleAdministrator
Correspondence Address3 Vicarage Close
Pendleton
Salford
Lancashire
M6 8EJ
Secretary NameMatthew David Thompson
NationalityBritish
StatusClosed
Appointed29 July 2002(3 years after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address5 Farnborough Road
Farnborough
Hampshire
GU14 6BD
Secretary NameRichard Cox
NationalityBritish
StatusResigned
Appointed06 July 1999(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1999)
RoleSite Manager
Correspondence AddressFlat 7 Pineridge Gardens
15 Westcote Road
Reading
Berkshire
RG30 2DL
Secretary NameMatthew David Thompson
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address5 Farnborough Road
Farnborough
Hampshire
GU14 6BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Vicarage Close
Pendleton Salford
Lancashire
M6 8EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£30,135
Net Worth£7,798
Cash£5,101
Current Liabilities£4,237

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
6 August 2002New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: 43 albutts road walsall west midlands WS8 7ND (1 page)
29 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 July 2000 (10 pages)
14 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
16 July 1999Memorandum and Articles of Association (13 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
1 July 1999Incorporation (18 pages)