Company NameBed Joint Reinforcement (U.K.) Limited
Company StatusDissolved
Company Number02887570
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAndrew Hamilton Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1994(2 days after company formation)
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleBed Joint Reinforcement Manufa
Correspondence Address4 Hollywell Court Broom Park
Ushaw Moor
Durham
Co.Durham
DH7 7RR
Director NameJohn Arthur Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1994(2 days after company formation)
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleCare Home Proprietor
Correspondence AddressThe Old Rectory
Beck Street Thurgarton
Nottingham
NG14 7HB
Director NameMark Ian Lowe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1994(2 days after company formation)
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleBed Joint Reinforcement Manufa
Correspondence Address52 Cavendish Court
Brandon
Durham
DH7 8UW
Secretary NameAndrew Hamilton Allan
NationalityBritish
StatusClosed
Appointed15 January 1994(2 days after company formation)
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleBed Joint Reinforcement Manufa
Correspondence Address4 Hollywell Court Broom Park
Ushaw Moor
Durham
Co.Durham
DH7 7RR
Director NameJohn McNaught Allan
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 05 November 2002)
RoleBed Joint Reinforcement Manufa
Correspondence Address4 Hollywell Court
Broom Park
Durham
County Durham
DH7 7RR
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressPinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth£93,337
Cash£59,936
Current Liabilities£58,923

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 January 2001Return made up to 13/01/01; full list of members (8 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 January 2000Return made up to 13/01/00; full list of members (8 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
5 January 1999Return made up to 13/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
22 January 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 February 1997Return made up to 13/01/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 January 1996Return made up to 13/01/96; full list of members (6 pages)
28 December 1995New director appointed (2 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
15 March 1995Return made up to 13/01/95; full list of members (6 pages)