Company NameBedworth Developments Limited
Company StatusDissolved
Company Number06078485
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRonald Gordon McKittrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Buttercup Way
Bedworth
Warwickshire
Cv12 Ogj
Secretary NameMrs Janet Marion McKittrick
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buttercup Way
Bedworth
Warwickshire
CV12 0GJ

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Administrator's progress report to 6 May 2010 (8 pages)
18 May 2010Administrator's progress report to 6 May 2010 (8 pages)
18 May 2010Notice of move from Administration to Dissolution (8 pages)
18 May 2010Administrator's progress report to 6 May 2010 (8 pages)
18 May 2010Notice of move from Administration to Dissolution on 6 May 2010 (8 pages)
14 December 2009Administrator's progress report to 21 November 2009 (13 pages)
14 December 2009Administrator's progress report to 21 November 2009 (13 pages)
13 July 2009Statement of administrator's proposal (19 pages)
13 July 2009Statement of administrator's proposal (19 pages)
22 June 2009Registered office changed on 22/06/2009 from 42 queens road coventry warwickshire CV1 3DX (1 page)
22 June 2009Registered office changed on 22/06/2009 from 42 queens road coventry warwickshire CV1 3DX (1 page)
2 June 2009Appointment of an administrator (1 page)
2 June 2009Appointment of an administrator (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
28 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
27 February 2008Return made up to 01/02/08; full list of members (3 pages)
27 February 2008Return made up to 01/02/08; full list of members (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
1 February 2007Incorporation (17 pages)
1 February 2007Incorporation (17 pages)