Company NameN. & J. Bedding Centres Limited
Company StatusDissolved
Company Number02101713
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months 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 NameJohn Adam Wallace Douglas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(12 years, 3 months after company formation)
Appointment Duration3 years (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennels Farm Honeydon Road
Colmworth
Bedford
Bedfordshire
MK44 2LY
Director NameMichael John David Cancea
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCo Director
Correspondence Address6 Deeping St James Road
Deeping Gate
Peterborough
Cambridgeshire
PE6 9AS
Director NameNicholas John David Cancea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 1992)
RoleCo Director
Correspondence Address6 Deeping St James Road
Deeping Gate
Peterborough
Cambridgeshire
PE6 9AS
Secretary NameMichael John David Cancea
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address6 Deeping St James Road
Deeping Gate
Peterborough
Cambridgeshire
PE6 9AS
Director NameJune Dorothy Cancea
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressFriars Cragg
6 Deeping Street James Road
Deeping Gate
PE6 9AS
Director NameMr Nicholas John David Cancea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spalding Road
Deeping St. James
Peterborough
Cambridgeshire
PE6 8NJ
Secretary NameMr Nicholas John David Cancea
NationalityBritish
StatusResigned
Appointed31 May 1999(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spalding Road
Deeping St. James
Peterborough
Cambridgeshire
PE6 8NJ
Secretary NameBarbara Anne O'Donnell
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressCaldecotts
Spring Hill, Little Staughton
Bedford
Bedfordshire
MK44 2BS

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,402
Cash£10,295
Current Liabilities£63,105

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
3 November 2001Secretary resigned (1 page)
5 October 2000Return made up to 31/07/00; full list of members (6 pages)
19 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
17 April 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000New director appointed (2 pages)
29 February 2000Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 October 1998Full accounts made up to 28 February 1998 (10 pages)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
26 August 1997Full accounts made up to 28 February 1997 (11 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
30 October 1996Full accounts made up to 29 February 1996 (11 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 January 1996Full accounts made up to 28 February 1995 (10 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)