Company NameDesigner Bedrooms Limited
DirectorIan McBeth Mason
Company StatusDissolved
Company Number03401226
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameGampstack Limited

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 NameIan McBeth Mason
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleSalesman
Correspondence AddressHolly Lodge Burnside
Witton Gilbert
Durham City
Co Durham
DH7 6SE
Secretary NameKim Cook
NationalityBritish
StatusCurrent
Appointed04 September 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence Address5 Baulkham Hills
Houghton Le Spring
Tyne & Wear
DH4 7RY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 June 2002Dissolved (1 page)
26 March 2002Return of final meeting of creditors (2 pages)
8 March 2001O/C replacement of liquidator (7 pages)
6 March 2001Appointment of a liquidator (1 page)
23 May 2000Cocomp replace liquidator (17 pages)
23 May 2000Appointment of a liquidator (1 page)
11 August 1999Registered office changed on 11/08/99 from: unit 2 tenth avenue west team valley trading estate gateshead tyne and wear NE11 0HL (1 page)
10 August 1999Appointment of a liquidator (1 page)
5 July 1999Order of court to wind up (1 page)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
1 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
21 October 1997Company name changed gampstack LIMITED\certificate issued on 22/10/97 (2 pages)
16 October 1997Ad 12/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
29 September 1997New director appointed (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)