Company Name1BED (Richmond) Limited
Company StatusDissolved
Company Number06356489
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Gatherley Road, Brompton-On-Swale
Richmond
North Yorkshire
DL10 7JH
Secretary NameMr Michael Harris
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Gatherley Road, Brompton-On-Swale
Richmond
North Yorkshire
DL10 7JH
Director NameWilliam Keenan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Lapwing Court
Haswell
Durham
DH6 2BQ
Director NameStuart Daved Meyers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Marys Terrace
Durham
DH6 5DQ

Location

Registered AddressUnits 1 And 2 Brompton Business Park
Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2012Voluntary strike-off action has been suspended (1 page)
31 August 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Secretary's details changed for Mr Michael Harris on 1 October 2010 (1 page)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 300
(4 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 300
(4 pages)
12 September 2011Secretary's details changed for Mr Michael Harris on 1 October 2010 (1 page)
12 September 2011Secretary's details changed for Mr Michael Harris on 1 October 2010 (1 page)
11 September 2011Director's details changed for Michael Harris on 1 October 2010 (2 pages)
11 September 2011Director's details changed for Michael Harris on 1 October 2010 (2 pages)
11 September 2011Director's details changed for Michael Harris on 1 October 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
21 July 2010Registered office address changed from High Meadows, Gatherley Road Brompton-on-Swale Richmond North Yorkshire DL10 7JH on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from High Meadows, Gatherley Road Brompton-on-Swale Richmond North Yorkshire DL10 7JH on 21 July 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 January 2010Termination of appointment of Stuart Meyers as a director (1 page)
28 January 2010Termination of appointment of Stuart Meyers as a director (1 page)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Return made up to 27/08/08; full list of members (6 pages)
20 April 2009Return made up to 27/08/08; full list of members (6 pages)
20 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 March 2009Accounts made up to 31 August 2008 (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
30 August 2007Incorporation (19 pages)
30 August 2007Incorporation (19 pages)