Company NameD & S Bamford (Makers) Limited
Company StatusDissolved
Company Number04242051
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date13 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr David Richard Bamford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workhouse
Presteigne
Powys
LD8 2UF
Wales
Director NameSara Anne Bamford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Work House
Presteigne
Powys
LD8 2UF
Wales
Secretary NameMr David Richard Bamford
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workhouse
Presteigne
Powys
LD8 2UF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedavidbamfordhandmadecarpets.co.u

Location

Registered AddressThe Pinnacle
3rd Floor 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Richard Bamford
50.00%
Ordinary
50 at £1Sara Anne Bamford
50.00%
Ordinary

Financials

Year2014
Net Worth£135,762
Cash£181,182
Current Liabilities£98,137

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 September 2001Delivered on: 3 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2018Final Gazette dissolved following liquidation (1 page)
13 June 2018Return of final meeting in a members' voluntary winding up (11 pages)
23 March 2018Liquidators' statement of receipts and payments to 9 February 2018 (7 pages)
1 March 2017Registered office address changed from 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR England to 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR England to 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017 (2 pages)
27 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-10
(1 page)
27 February 2017Declaration of solvency (3 pages)
27 February 2017Declaration of solvency (3 pages)
27 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-10
(1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Appointment of a voluntary liquidator (7 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 January 2017Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR on 23 January 2017 (1 page)
23 January 2017Satisfaction of charge 1 in full (1 page)
23 January 2017Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR on 23 January 2017 (1 page)
23 January 2017Satisfaction of charge 1 in full (1 page)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
7 December 2015Registered office address changed from 6 Blackfriars Street Hereford HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 6 Blackfriars Street Hereford HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 December 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
19 August 2008Return made up to 27/06/08; full list of members (8 pages)
19 August 2008Return made up to 27/06/08; full list of members (8 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 July 2007Return made up to 27/06/07; no change of members (7 pages)
13 July 2007Return made up to 27/06/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
18 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
18 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
20 July 2006Return made up to 27/06/06; full list of members (7 pages)
20 July 2006Return made up to 27/06/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 July 2004Return made up to 27/06/04; full list of members (7 pages)
23 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 August 2003Registered office changed on 27/08/03 from: market chambers 1-2 blackfriars street hereford herefordshire HR4 9HS (1 page)
27 August 2003Registered office changed on 27/08/03 from: market chambers 1-2 blackfriars street hereford herefordshire HR4 9HS (1 page)
2 July 2003Return made up to 27/06/03; full list of members (7 pages)
2 July 2003Return made up to 27/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 July 2002Return made up to 27/06/02; full list of members (7 pages)
14 July 2002Return made up to 27/06/02; full list of members (7 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
27 June 2001Incorporation (13 pages)
27 June 2001Incorporation (13 pages)