Company NameWaldens Bed And Furniture Centres Limited
Company StatusDissolved
Company Number02779621
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBernard John Kelly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence AddressAcre Nook Farm
Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director NameRodney Walkden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence Address40 Chichester Crescent
Chadderton
Oldham
Lancashire
OL9 0RW
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(4 years, 2 months after company formation)
Appointment Duration5 years (closed 19 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(4 years, 2 months after company formation)
Appointment Duration5 years (closed 19 March 2002)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed17 March 1997(4 years, 2 months after company formation)
Appointment Duration5 years (closed 19 March 2002)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameElsie Stevenson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address16 Holly Close
Hale Village
Liverpool
Merseyside
L24 4BY
Secretary NameElsie Stevenson
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 1997)
RoleCompany Director
Correspondence Address16 Holly Close
Hale Village
Liverpool
Merseyside
L24 4BY
Director NameMr Ralph Walden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 1997)
RoleNon Executive Director
Correspondence AddressPark Villa 11 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRosedale House
Bramley Way Hellaby Trading
Estate Hellaby Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (2 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed (1 page)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
28 February 2000Full accounts made up to 28 February 1999 (9 pages)
24 January 2000Director resigned (1 page)
20 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 1999Return made up to 14/01/99; no change of members (6 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
23 February 1998Director resigned (1 page)
21 January 1998Return made up to 14/01/98; full list of members (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
6 July 1997Registered office changed on 06/07/97 from: 3 heaton court risley wood birchwood warrington WA3 6QU (1 page)
6 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
6 February 1997Return made up to 14/01/97; full list of members (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 14/01/96; no change of members (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (13 pages)