Company NameBedbookers.com Limited
Company StatusDissolved
Company Number03923329
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Madden
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleTour Organiser
Country of ResidenceUnited Kingdom
Correspondence Address11 Roselea
Harwood
Bolton
BL2 3JH
Secretary NameJoanne Madden
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address11 Roselea
Harwood
Bolton
Lancs
BL2 3JH
Secretary NameCraig William Giles
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RolePrint Setter
Correspondence Address201 Rishton Lane
Bolton
Lancashire
BL3 2BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£151,601
Cash£236,963
Current Liabilities£698,314

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
29 May 2007Return made up to 10/02/07; no change of members (6 pages)
7 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
16 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 February 2005Return made up to 10/02/05; full list of members (6 pages)
18 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
1 March 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 February 2003Return made up to 10/02/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
7 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
29 March 2000Director's particulars changed (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)