Company NameBidgood Larsson Limited
Company StatusDissolved
Company Number00431053
CategoryPrivate Limited Company
Incorporation Date13 March 1947(77 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Martin Bidgood
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 5 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(44 years, 9 months after company formation)
Appointment Duration32 years, 5 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(44 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address4 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH
Secretary NameMr Ronald Alan Bidgood
NationalityBritish
StatusCurrent
Appointed06 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address4 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH

Location

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

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 June 2000Dissolved (1 page)
7 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators 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)
3 November 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)
17 June 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Registered office changed on 27/04/95 from: 26 park square leeds LS1 2PN (1 page)
24 April 1995Declaration of solvency (6 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)
24 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)