Company NameBedlovers Limited
Company StatusDissolved
Company Number03460609
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Secretary NameDavid Mudd
NationalityBritish
StatusClosed
Appointed02 February 1998(3 months after company formation)
Appointment Duration16 years, 4 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address1 St Marys Lane
Upminster
Essex
RM14 2QU
Director NameRosemarie Tina Lynn Mudd
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 17 June 2014)
RoleCompany Director
Correspondence Address1 St Marys Lane
Upminster
Essex
RM14 2QU
Director NameDavid Mudd
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 1998)
RoleCompany Director
Correspondence Address24 Naval Row
Poplar
London
E14 9PS
Secretary NameEileen Mary Mudd
NationalityBritish
StatusResigned
Appointed08 December 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 1998)
RoleRetailer
Correspondence Address60 Vicarage Lane
London
E6 4DG
Director NameEileen Mary Mudd
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2004)
RoleRetailer
Correspondence Address60 Vicarage Lane
London
E6 4DG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers, Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Mr David Mudd
55.00%
Ordinary A
5 at £1Mr David Mudd
5.00%
Ordinary D
30 at £1Mrs Rosemarie Tina Lynn Mudd
30.00%
Ordinary B
10 at £1Mr D. Mudd A/c F.l. Mudd
10.00%
Ordinary C

Financials

Year2014
Net Worth£19,104
Cash£24,648
Current Liabilities£115,639

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 April 2008Return made up to 04/11/07; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 December 2006Return made up to 04/11/06; full list of members (3 pages)
18 January 2006Return made up to 23/10/05; full list of members (4 pages)
17 January 2006Registered office changed on 17/01/06 from: haslers, old station road, loughton, essex IG10 4PL (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page)
23 November 2004Return made up to 04/11/04; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 May 2004Director resigned (1 page)
10 December 2003Return made up to 04/11/03; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 April 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
12 November 2002Return made up to 04/11/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 July 2002New director appointed (2 pages)
12 March 2002Return made up to 04/11/01; full list of members (6 pages)
6 March 2002Ad 28/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 January 2001Return made up to 04/11/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 February 2000Return made up to 04/11/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 January 1999Return made up to 04/11/98; full list of members (5 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned;director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
4 November 1997Incorporation (19 pages)