About

Registered Number: 05293736
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 11 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2004, West Bromwich Bed Company Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". The organisation has only one director listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Raymond Brian 23 November 2004 31 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
AD01 - Change of registered office address 06 August 2014
RESOLUTIONS - N/A 31 July 2014
4.20 - N/A 31 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 27 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
363a - Annual Return 23 January 2008
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 December 2006
225 - Change of Accounting Reference Date 08 February 2006
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.