Company NameBedquest Limited
Company StatusDissolved
Company Number03838060
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 8 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mushtaq Ahmad
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 April 2010)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address7 Oakwell Drive
Salford
Lancashire
M7 4PY
Director NameMr Imran Hussain
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 April 2010)
RoleTextile Dealer
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakwell Drive
Salford
Lancashire
M7 4PY
Secretary NameMr Mushtaq Ahmad
NationalityBritish
StatusClosed
Appointed05 May 2000(8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 April 2010)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address7 Oakwell Drive
Salford
Lancashire
M7 4PY
Director NameNadeem Iftikhar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed05 May 2000(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleTextile Dealer
Correspondence Address33a Peoples Colony
Faisalabad
Pakistan
Director NameShahzad Iftikhar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPakastani
StatusResigned
Appointed05 May 2000(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleTextile Dealer
Correspondence Address33a Peoples Colony
Faisalabad
Pakistan
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPark House
21 Cheetwood Road
Cheetham Hill
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£258,875
Cash£6,688
Current Liabilities£4,598

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (4 pages)
11 December 2009Application to strike the company off the register (4 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 08/09/07; no change of members (7 pages)
13 September 2007Return made up to 08/09/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 October 2006Return made up to 08/09/06; full list of members (7 pages)
10 October 2006Return made up to 08/09/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2005Return made up to 08/09/05; full list of members (7 pages)
7 September 2005Return made up to 08/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 November 2004Return made up to 08/09/04; full list of members (7 pages)
9 November 2004Return made up to 08/09/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 November 2003Return made up to 08/09/03; full list of members (10 pages)
13 November 2003Return made up to 08/09/03; full list of members (10 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
9 January 2003Return made up to 08/09/02; full list of members (9 pages)
9 January 2003Return made up to 08/09/02; full list of members (9 pages)
13 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 May 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
15 May 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
3 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(8 pages)
3 October 2001Return made up to 08/09/01; full list of members (8 pages)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 June 2001Accounts made up to 30 September 2000 (1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
15 November 2000Return made up to 08/09/00; full list of members (7 pages)
15 November 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Ad 14/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Ad 14/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 July 2000New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (12 pages)
8 September 1999Incorporation (12 pages)