Company NameW. Beaumont (Reston Bedding) & Co. Limited
Company StatusDissolved
Company Number02579036
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Dissolution Date4 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMrs Jeanette Ann Beaumont
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(3 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 04 November 2009)
RoleSecretary
Correspondence AddressRidgewood 7 Park Drive South
Huddersfield
West Yorkshire
HD1 4HT
Secretary NameMr David Ryder Beaumont
NationalityBritish
StatusClosed
Appointed28 February 1991(3 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 04 November 2009)
RoleCompany Director
Correspondence AddressRidgewood 7 Park Drive South
Huddersfield
West Yorkshire
HD1 4HT
Director NameMr David Ryder Beaumont
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(1 year after company formation)
Appointment Duration17 years, 9 months (closed 04 November 2009)
RoleC/Accountant
Correspondence AddressRidgewood 7 Park Drive South
Huddersfield
West Yorkshire
HD1 4HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,850
Cash£5,550
Current Liabilities£62,779

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
4 May 2007Appointment of a voluntary liquidator (1 page)
4 May 2007Statement of affairs (6 pages)
4 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2007Registered office changed on 23/04/07 from: ashbrow mills (unit 21) bradford road huddersfield HD2 2YH (1 page)
5 March 2007Return made up to 01/02/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 March 2006Return made up to 01/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 March 2005Return made up to 01/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 March 2004Return made up to 01/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 March 2003Return made up to 01/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
15 March 2002Return made up to 01/02/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (8 pages)
10 March 2000Return made up to 01/02/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
13 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
11 March 1998Return made up to 01/02/98; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 28 February 1997 (9 pages)
27 February 1997Return made up to 01/02/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
23 March 1992Ad 31/01/92--------- £ si 5000@1 (2 pages)
27 February 1992Return made up to 01/02/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 1991Ad 23/07/91--------- £ si 24998@1 (2 pages)
27 September 1991Particulars of contract relating to shares (3 pages)
9 September 1991Ad 23/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)