Company NameBedfords Road Flowers Limited
Company StatusDissolved
Company Number04913551
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameBedfords Road (Retail Flowers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William John Childs
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 month after company formation)
Appointment Duration10 years, 4 months (closed 18 March 2014)
RoleWholesale Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed26 September 2003(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Mr W.j. Childs
50.00%
Ordinary
1 at £1Mrs H. Long
50.00%
Ordinary

Financials

Year2014
Net Worth-£379,061
Cash£2,134
Current Liabilities£584,098

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 June 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
24 May 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 November 2010Director's details changed for William John Childs on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
9 November 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 November 2010Director's details changed for William John Childs on 1 October 2009 (2 pages)
9 November 2010Director's details changed for William John Childs on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 December 2008Return made up to 26/09/08; full list of members (3 pages)
30 December 2008Return made up to 26/09/08; full list of members (3 pages)
16 November 2007Return made up to 26/09/07; full list of members (2 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Return made up to 26/09/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
22 November 2006Return made up to 26/09/06; full list of members (5 pages)
22 November 2006Return made up to 26/09/06; full list of members (5 pages)
18 October 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2005Return made up to 26/09/05; full list of members (2 pages)
25 October 2005Return made up to 26/09/05; full list of members (2 pages)
16 November 2004Return made up to 26/09/04; full list of members (5 pages)
16 November 2004Return made up to 26/09/04; full list of members (5 pages)
19 February 2004Ad 05/01/04-06/02/04 £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2004Ad 05/01/04-06/02/04 £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004Company name changed bedfords road (retail flowers) l imited\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed bedfords road (retail flowers) l imited\certificate issued on 11/02/04 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
26 September 2003Incorporation (15 pages)
26 September 2003Incorporation (15 pages)