Company NameEdward Bidgood & Co.Limited
Company StatusLiquidation
Company Number00257118
CategoryPrivate Limited Company
Incorporation Date15 June 1931(92 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Derek Martin Bidgood
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Firs Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BW
Director NameKeith Raymond Bidgood
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address65 Devonshire Avenue
Leeds
West Yorkshire
LS8 1AU
Director NameMr Ronald Alan Bidgood
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH
Director NameMr Alan Rowbotham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleWorks Director
Correspondence Address56 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Secretary NameKeith Raymond Bidgood
NationalityBritish
StatusCurrent
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address65 Devonshire Avenue
Leeds
West Yorkshire
LS8 1AU
Director NameMr John Knaggs
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1993)
RoleConstructional Engineer
Correspondence Address6 Meadow View
Wyke
Bradford
West Yorkshire
BD12 9LA
Director NameMr William Lodge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(60 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1993)
RoleSteelwork Erection Manager
Correspondence Address2 Robert Court
Liversedge
West Yorkshire
WF15 7NU

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1992
Turnover£207,175
Gross Profit-£187,361
Net Worth£122,516
Current Liabilities£152,395

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Next Accounts Due30 April 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due20 December 2016 (overdue)

Filing History

29 September 2015Restoration by order of the court (3 pages)
29 September 2015Restoration by order of the court (3 pages)
27 August 1999Dissolved (1 page)
27 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 May 1999Liquidators' statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 April 1999Liquidators' statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators' statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators' statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators' statement of receipts and payments (5 pages)
3 June 1997Liquidators' statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators' statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators' statement of receipts and payments (5 pages)
1 December 1995Liquidators' statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (6 pages)
4 May 1995Liquidators statement of receipts and payments (6 pages)
4 May 1995Liquidators' statement of receipts and payments (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)