Company NameBedivere Advisory Limited
Company StatusDissolved
Company Number04940085
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Stephen Wheal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oast House
14 Chantry Park
Sarre
Kent
CT7 0LG
Secretary NameMrs Jane Margaret Wheal
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Oast House
14 Chantry Park
Sarre
Kent
CT7 0LG
Director NameCorcon One Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA
Secretary NameCorcon Two Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA

Location

Registered AddressYoden House
30 Yoden Way
Peterlee
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Stephen Wheal & Jane Margaret Wheal
100.00%
Ordinary

Financials

Year2014
Net Worth£353,512
Cash£97,585
Current Liabilities£496,951

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 March 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 March 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 December 2016Registered office address changed from The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Yoden House 30 Yoden Way Peterlee SR8 1AL on 22 December 2016 (1 page)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Secretary's details changed for Janet Margaret Wheal on 13 November 2012 (1 page)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Registered office address changed from 26-34 Old Street London EC1V 9QR on 21 December 2010 (1 page)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/05/2009
(1 page)
9 June 2009Memorandum and Articles of Association (5 pages)
7 June 2009Memorandum and Articles of Association (5 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
6 November 2008Return made up to 22/10/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 November 2007Return made up to 22/10/07; full list of members (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Return made up to 22/10/06; full list of members (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 22/10/05; full list of members (5 pages)
8 November 2004Return made up to 22/10/04; full list of members (5 pages)
9 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Incorporation (15 pages)