Company NameBedini Sales UK Limited
DirectorDeborah Shute
Company StatusDissolved
Company Number03684704
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDeborah Shute
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressForest Farm Greenhow Hill
Pateley Bridge
Harrogate
HG3 5JL
Secretary NameMargaret Grimley
StatusCurrent
Appointed30 December 1998(2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address4 Marlborough Grange
Leeds
West Yorkshire
LS1 4PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Geoffrey Martin And Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£192,080
Cash£104,882
Current Liabilities£156,817

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Statement of affairs (5 pages)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Appointment of a voluntary liquidator (1 page)
21 October 2003Registered office changed on 21/10/03 from: the elms units 5-6 new york mills summerbridge harrogate north yorkshire HG3 4AL (1 page)
18 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2003Return made up to 16/12/02; full list of members (6 pages)
2 February 2002Return made up to 06/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 September 2001Registered office changed on 20/09/01 from: forest farm greenhow hill harrogate north yorkshire HG3 5JL (1 page)
13 February 2001Return made up to 16/12/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: 12 york place leeds LS1 2DS (1 page)
5 January 1999Secretary resigned (1 page)
16 December 1998Incorporation (16 pages)