Company NameThe Yorkshire Bed & Pine Centre Limited
Company StatusDissolved
Company Number04290270
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date13 May 2003 (20 years, 11 months 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 NameBrian Mitchell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Director NameSally Jane Mitchell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Secretary NameSally Jane Mitchell
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 36 high street idle bradford BD10 8NN (1 page)
14 November 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)