Company NameBEDE Technology Limited
Company StatusDissolved
Company Number03141571
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameHoodco 489 Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Philip John Mulholland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(3 months after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2008)
RoleSystems Designer
Country of ResidenceEngland
Correspondence Address104 Perth Avenue
Jarrow
Tyne & Wear
NE32 4HT
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr James Mulholland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(3 months after company formation)
Appointment Duration4 years (resigned 03 April 2000)
RoleSystems Designer
Country of ResidenceUnited Kingdom
Correspondence Address104 Perth Avenue
Jarrow
Tyne & Wear
NE32 4HT
Secretary NameMr Philip John Mulholland
NationalityBritish
StatusResigned
Appointed28 March 1996(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2001)
RoleSystems Designer
Country of ResidenceEngland
Correspondence Address104 Perth Avenue
Jarrow
Tyne & Wear
NE32 4HT
Secretary NameMrs Mary Teresa Anderson
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address41 Clifton Road
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 6XH
Director NameMr David Andrew Whitmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2003)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address44 Grousemoor Drive
Ashington
Northumberland
NE63 8LU

Location

Registered AddressUnit A Camberwell Way
Doxford Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2007Completion of winding up (1 page)
25 January 2006Notice of order of court to wind up. (2 pages)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (8 pages)
31 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (7 pages)
5 October 2004Full accounts made up to 31 March 2003 (10 pages)
28 June 2004Secretary resigned (1 page)
15 April 2004Return made up to 27/12/03; full list of members (6 pages)
25 November 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 September 2003Director resigned (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 February 2003Return made up to 27/12/02; full list of members (8 pages)
1 November 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
17 October 2002Particulars of mortgage/charge (11 pages)
18 July 2002Registered office changed on 18/07/02 from: 48 cuthbert court bede industrial estate jarrow tyne and wear NE32 3HG (1 page)
12 July 2002New director appointed (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Ad 06/12/01--------- £ si 126442@1=126442 £ ic 232527/358969 (2 pages)
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2001£ nc 232527/358969 06/12/01 (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
10 April 2001Return made up to 27/12/00; full list of members (7 pages)
10 April 2001Director resigned (1 page)
20 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 27/12/99; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 May 1999Return made up to 27/12/98; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 27/12/97; full list of members (5 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
10 February 1997Return made up to 27/12/96; full list of members (6 pages)
26 June 1996Ad 19/06/96--------- £ si 32527@1=32527 £ ic 100000/132527 (2 pages)
26 June 1996Nc inc already adjusted 19/06/96 (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 April 1996Ad 29/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Company name changed hoodco 489 LIMITED\certificate issued on 10/04/96 (2 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Nc inc already adjusted 29/03/96 (1 page)
9 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1996Registered office changed on 09/04/96 from: alliance house wood street newcastle upon tyne NE1 6LJ (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1996New director appointed (2 pages)
27 December 1995Incorporation (42 pages)