About

Registered Number: 04447374
Date of Incorporation: 24/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (6 years ago)
Registered Address: C/O Keens Shay Keens, Exchange Building, 16 St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG

 

Pride Bedford Ltd was registered on 24 May 2002 and has its registered office in 16 St Cuthberts Street, Bedford, it's status at Companies House is "Dissolved". The company has 2 directors listed as Williams, Wendy, Williams, Michael Lewis Stewart. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Michael Lewis Stewart 24 May 2002 30 May 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Wendy 24 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
PSC02 - N/A 30 August 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
PSC07 - N/A 23 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 06 October 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 June 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AR01 - Annual Return 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 June 2004
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.