Company NameBed Factory (Liverpool) Limited
Company StatusDissolved
Company Number04621683
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Martin Dominic Doyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(1 month after company formation)
Appointment Duration18 years, 8 months (closed 06 October 2021)
RoleBed Manufacturer
Country of ResidenceEngland
Correspondence Address44 Ruff Lane
Ormskirk
Lancashire
L39 4QZ
Secretary NameDeborah Doyle
NationalityBritish
StatusClosed
Appointed20 January 2003(1 month after company formation)
Appointment Duration18 years, 8 months (closed 06 October 2021)
RoleBed Manufacturer
Correspondence Address44 Ruff Lane
Ormskirk
Lancashire
L39 4QZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebed-factory.com

Location

Registered Address3rd Floor The Pinnacle
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

1 at £1Deborah Doyle
50.00%
Ordinary
1 at £1Martin Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth£1,229
Cash£9,810
Current Liabilities£832,395

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

4 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (8 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Statement of affairs with form 4.19 (5 pages)
20 July 2016Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 20 July 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Return made up to 19/12/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Return made up to 19/12/06; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
9 January 2006Registered office changed on 09/01/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
9 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
9 August 2005Registered office changed on 09/08/05 from: shaw & co 41A liverpool road north maghull liverpool merseyside L31 2HE (1 page)
28 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 February 2003Registered office changed on 05/02/03 from: 3RD floor coopers building church street liverpool L1 3AG (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
13 January 2003Director resigned (2 pages)
13 January 2003Registered office changed on 13/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
13 January 2003Secretary resigned (2 pages)
19 December 2002Incorporation (19 pages)