About

Registered Number: 04382893
Date of Incorporation: 27/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Unit 19 S.D.H. Industrial Estate, West Street, Sowerby Bridge, West Yorkshire, HX6 3BS

 

Having been setup in 2002, Beds By Design Ltd have registered office in West Yorkshire. The current directors of this organisation are listed as Griffiths, Margaret, Griffiths, Paul, Washington, James Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Paul 27 February 2002 - 1
WASHINGTON, James Derek 27 February 2002 10 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Margaret 10 February 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 04 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 06 February 2017
CH03 - Change of particulars for secretary 06 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 30 March 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 04 March 2003
225 - Change of Accounting Reference Date 13 December 2002
395 - Particulars of a mortgage or charge 20 June 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.