Company NameBed Connections Limited
Company StatusDissolved
Company Number02343611
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Keith Humble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Laburnum Grove
Cleadon Village
Sunderland
SR6 7RJ
Director NameSandra Jane Humble
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Grove
Cleadon Village
Tyne & Wear
SR6 7RJ
Secretary NameSandra Jane Humble
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Grove
Cleadon Village
Tyne & Wear
SR6 7RJ
Director NameGeorge Boyles
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 May 1992)
RoleBed Salesman
Correspondence AddressRed Gables 13 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameIrene Boyles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 May 1992)
RoleBed Salesperson
Correspondence AddressRed Gables 13 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX

Location

Registered Address248-254 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
2 March 2006Application for striking-off (1 page)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 December 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2005Return made up to 17/05/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 June 2004Return made up to 17/05/04; full list of members (7 pages)
15 July 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
21 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 June 2002Return made up to 17/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
3 July 2001Return made up to 17/05/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 June 1999Return made up to 17/05/99; full list of members (6 pages)
18 August 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 May 1997Return made up to 17/05/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 October 1995 (1 page)
7 July 1996Return made up to 17/05/96; full list of members (6 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1995Return made up to 17/05/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 October 1994 (1 page)