About

Registered Number: 06288685
Date of Incorporation: 21/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: Pheasant Drive, Gelderd Road Industrial Estate, Birstall, Yorkshire, WF17 9LT

 

Having been setup in 2007, Bedfords Holdings Ltd are based in Birstall in Yorkshire. Currently we aren't aware of the number of employees at the the company. Storey, David Ian, O`conner, Liam Gerard David, Pfadenhauer, Kurt Stephan, Bedford (Deceased), Robert Michael are listed as directors of Bedfords Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD (DECEASED), Robert Michael 21 June 2007 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
STOREY, David Ian 30 September 2014 - 1
O`CONNER, Liam Gerard David 21 June 2007 21 April 2009 1
PFADENHAUER, Kurt Stephan 20 January 2014 30 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 02 August 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 03 October 2017
MR01 - N/A 05 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 01 June 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 28 January 2015
RESOLUTIONS - N/A 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
MR01 - N/A 20 December 2014
MR01 - N/A 20 December 2014
MR01 - N/A 20 December 2014
AP03 - Appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP03 - Appointment of secretary 04 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 06 June 2013
RESOLUTIONS - N/A 25 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
RESOLUTIONS - N/A 27 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 08 August 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.