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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 10 October 2003 | Fully Satisfied |
N/A |