Company NameBedsfirst Limited
Company StatusDissolved
Company Number05364242
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMohammed Akhtar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 28 April 2009)
RoleBuilder
Correspondence Address207 Manchester Road
Rochdale
Lancashire
OL11 3RB
Secretary NameNeil Frederick Ballard
NationalityBritish
StatusClosed
Appointed12 September 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address16 Allington
Freehold
Rochdale
Lancashire
OL11 4LA
Director NameIssac Juan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 28 April 2009)
RoleSale Exec
Correspondence Address20 Clearwater Drive
Manchester
M20 2ED
Secretary NameIssac Juan
NationalityBritish
StatusClosed
Appointed24 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 28 April 2009)
RoleSale Exec
Correspondence Address20 Clearwater Drive
Manchester
M20 2ED
Director NameKenneth Patterson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2006)
RoleConsultant
Correspondence Address6 Spring Mews
Whittle Le Woods
Chorley
Lancashire
PR6 8AS
Director NameMrs Stephanie Patterson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Spring Mews
Whittle Le Woods
Chorley
Lancashire
PR6 8AS
Director NameJune Taylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 month after company formation)
Appointment Duration1 month (resigned 19 April 2005)
RoleSecretary
Correspondence Address24 Judeland
Chorley
Lancashire
PR7 1XJ
Director NameMr Michael Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 month after company formation)
Appointment Duration1 month (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Judeland Astley Village
Chorley
Preston
Lancashire
PR7 1XJ
Secretary NameMrs Stephanie Patterson
NationalityBritish
StatusResigned
Appointed16 March 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Spring Mews
Whittle Le Woods
Chorley
Lancashire
PR6 8AS
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address40 Tweedale Street
Rochdale
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts13 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End13 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Return made up to 14/03/07; no change of members (4 pages)
26 September 2007Accounts for a dormant company made up to 13 August 2006 (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New secretary appointed (1 page)
14 August 2007Compulsory strike-off action has been discontinued (1 page)
26 July 2007Registered office changed on 26/07/07 from: 77 arches whitworth street west manchester lancashire M1 5WQ (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
21 September 2006Accounting reference date extended from 28/02/06 to 13/08/06 (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: 120-124 towngate leyland lancs PR25 2LQ (1 page)
4 August 2006Director resigned (1 page)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 14/02/06; full list of members (3 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
31 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
16 March 2005New secretary appointed (1 page)
14 February 2005Incorporation (13 pages)