Company NameBedlam Linens Limited
Company StatusDissolved
Company Number03258499
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameLampshine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameJeanette Marie Longden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2001)
RoleRetailer Of Household Linens
Correspondence Address43 Broad Ings Way
Shelf
Halifax
West Yorkshire
HX3 7NJ
Secretary NameGarry Lee Longden
NationalityBritish
StatusClosed
Appointed30 October 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address43 Broad Ings Way
Shelf
Halifax
West Yorkshire
HX3 7NJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address34 Market Street
Bradford
West Yorkshire
BD1 1NF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 May 1999Registered office changed on 19/05/99 from: 43 broadings way stone croft park shelf, halifax W.yorkshire HX3 7NJ (1 page)
6 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 October 1997Return made up to 03/10/97; full list of members (6 pages)
14 November 1996Company name changed lampshine LIMITED\certificate issued on 15/11/96 (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
3 October 1996Incorporation (18 pages)