Company Name01021264 Limited
Company StatusDissolved
Company Number01021264
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 8 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesSecuricor Lock And Safe Company Limited and Bedwas Bodyworks Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr George Martyn Oldroyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(24 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWalton Du Varclin
Le Varclin St Martins
Guernsey
GY4 6AW
Director NameDennis Thrush
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1996(24 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address24 Harwill Avenue
Morley
Leeds
West Yorkshire
LS27 7QQ
Secretary NameKeith Robinson Brown
NationalityBritish
StatusClosed
Appointed19 July 2000(28 years, 11 months after company formation)
Appointment Duration21 years, 9 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address6 Fothergill Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PF
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr Derrick George Painter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address19 Poplar Road
North Common Warmley
Bristol
Avon
BS15 5JX
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE
Director NameRichard Alexander Graves
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHeatherstone
Nyetimber Copse West Chiltington
Pulborough
W Sussex
Rh20
Secretary NamePatricia Paulette Porter
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address38 The Grove
Teddington
Middlesex
TW11 8AT
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed26 January 1995(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameThomas Little
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Aycote Close
Gloucester
Gloucestershire
GL4 9QL
Wales
Director NameGeraint Jones David
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(24 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBrooklands Llangunnor Road
Carmarthen
Dyfed
SA31 2PB
Wales
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Secretary NameRobert John Redgate
NationalityBritish
StatusResigned
Appointed31 May 1996(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressChellowdene 9 Towncroft Lane
Heaton
Bolton
Greater Manchester
BL1 5EW
Director NameGeraint Jones-David
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(26 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressBrocastle
Bridgend
Vale Of Glamorgan
CF35 5AU
Wales
Director NameMr Kenneth John Moon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Aldridge Close
Clanfield
Waterlooville
Hampshire
PO8 0NP
Secretary NameMichael James Pratt
NationalityBritish
StatusResigned
Appointed18 March 1998(26 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressThe Flat Victoria Building
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6AA
Secretary NameMr Martin Andrew Muffitt
NationalityBritish
StatusResigned
Appointed12 November 1998(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Director NameMr Martin Andrew Muffitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(28 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,942,936
Gross Profit£815,353
Net Worth-£1,156,469
Current Liabilities£3,877,082

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 March 2016Restoration by order of the court (4 pages)
14 March 2016Restoration by order of the court (4 pages)
7 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
27 November 2006Receiver ceasing to act (1 page)
16 May 2006Receiver's abstract of receipts and payments (3 pages)
4 May 2005Receiver's abstract of receipts and payments (3 pages)
6 May 2004Receiver's abstract of receipts and payments (3 pages)
2 May 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
29 April 2002Receiver's abstract of receipts and payments (3 pages)
8 June 2001Stat of affairs with f 3.10 (4 pages)
8 June 2001Administrative Receiver's report (7 pages)
12 March 2001Registered office changed on 12/03/01 from: locksley road armytage road industrial estate brighouse west yorkshire HD6 1QF (1 page)
6 March 2001Appointment of receiver/manager (1 page)
20 December 2000Accounting reference date extended from 27/12/00 to 31/03/01 (1 page)
6 December 2000Director resigned (1 page)
14 November 2000Full accounts made up to 31 December 1999 (19 pages)
24 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
17 April 2000Return made up to 10/04/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 December 1998 (20 pages)
12 October 1999New director appointed (2 pages)
10 September 1999Aud res stat S394 (1 page)
7 June 1999Full accounts made up to 31 December 1997 (18 pages)
28 May 1999Secretary's particulars changed (1 page)
16 February 1999New secretary appointed (2 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Secretary resigned (2 pages)
30 June 1998Return made up to 10/04/98; no change of members (8 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1998Declaration of assistance for shares acquisition (6 pages)
18 March 1998Secretary resigned (1 page)
7 March 1998Particulars of mortgage/charge (9 pages)
4 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1998Nc inc already adjusted 27/02/98 (1 page)
4 March 1998Ad 27/02/98--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
4 March 1998Director resigned (1 page)
18 November 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 31 December 1996 (22 pages)
31 July 1997Director resigned (1 page)
12 June 1997Return made up to 10/04/97; full list of members (6 pages)
31 December 1996Accounting reference date shortened from 31/12/96 to 27/12/96 (1 page)
31 October 1996Company name changed bedwas bodyworks LIMITED\certificate issued on 01/11/96 (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (4 pages)
18 June 1996Director resigned (1 page)
18 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Registered office changed on 18/06/96 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
18 June 1996New director appointed (4 pages)
18 June 1996Secretary resigned (1 page)
11 June 1996Declaration of assistance for shares acquisition (6 pages)
11 June 1996Auditor's resignation (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (6 pages)
9 May 1996Return made up to 10/04/96; change of members (9 pages)
6 May 1996New director appointed (2 pages)
18 July 1995Full accounts made up to 30 September 1994 (19 pages)
31 May 1995Secretary's particulars changed (4 pages)
9 May 1995New director appointed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)