Company NameBedaro Limited
Company StatusDissolved
Company Number07772536
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date25 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Roach
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMr Damian Peter Clarke
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameBen Gibbs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mount Vernon Road
Barnsley
South Yorkshire
S70 4DW
Director NameDarren Peter Skarratt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address558 Edge Lane
Droylsden
Manchester
M43 6JQ
Director NameMr Paul Martin Brannan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Olympic Way
Birchwood
Warrington
WA2 0YL

Contact

Websitebedaro.co.uk
Telephone01925 661783
Telephone regionWarrington

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

26 at £1Damian Clarke
25.00%
Ordinary
26 at £1Darren Peter Skarratt
25.00%
Ordinary
26 at £1Paul Brannan
25.00%
Ordinary
26 at £1Robert Roach
25.00%
Ordinary

Financials

Year2014
Net Worth£3,730
Cash£161,610
Current Liabilities£308,193

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2017Register inspection address has been changed from 3 Cross Keys Drive Whittle-Le-Woods Chorley Lancashire PR6 7TF United Kingdom to Suite 9 Beech House Green Lane Padgate Warrington WA1 4JN (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Notification of Damian Clarke as a person with significant control on 9 June 2017 (2 pages)
20 July 2017Notification of Paul Brannan as a person with significant control on 12 June 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Robert Roach as a person with significant control on 9 June 2017 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 153
(4 pages)
22 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
2 August 2016Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Suite 9 Beech House Padgate Business Park, Green Lane Padgate Warrington WA1 4JN on 2 August 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 March 2016Director's details changed for Mr Damian Peter Clarke on 11 March 2016 (2 pages)
29 March 2016Termination of appointment of Darren Peter Skarratt as a director on 24 March 2016 (1 page)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 104
(7 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 October 2014Appointment of Mr Paul Martin Brannan as a director on 10 October 2014 (2 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
26 May 2014Registered office address changed from 558 Edge Lane Droylsden Manchester M43 6JQ on 26 May 2014 (1 page)
21 November 2013Termination of appointment of Ben Gibbs as a director (1 page)
4 November 2013Annual return made up to 13 September 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register inspection address has been changed (1 page)
4 September 2012Appointment of Mr Damian Peter Clarke as a director (3 pages)
13 September 2011Incorporation (32 pages)