Company NameBed Frames Direct Ltd
Company StatusDissolved
Company Number06835594
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date4 February 2014 (10 years, 3 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 NameMr Mohammed Shakeel Baig
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address36 Caldermill Way
Dewsbury
West Yorkshire
WF12 9QP
Secretary NameMrs Safina Baig
NationalityBritish
StatusClosed
Appointed03 September 2009(6 months after company formation)
Appointment Duration4 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Caldermill Way
Dewsbury
West Yorkshire
WF12 9QP
Director NameMrs Safina Baig
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavile Business Centre Mill Street East
Dewsbury
West Yorkshire
WF12 9AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Safina Baig
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment Duration4 days (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavile Business Centre Mill Street East
Dewsbury
West Yorkshire
WF12 9AH

Contact

Websitewww.bedframesdirect.co.uk/
Email address[email protected]
Telephone01924 488825
Telephone regionWakefield

Location

Registered AddressSavile Business Centre
Mill Street East
Dewsbury
West Yorkshire
WF12 9AH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

26 at £1Mohammed Shakeel Baig
26.00%
Ordinary
24 at £1Mohammed Jamil Baig
24.00%
Ordinary
24 at £1Mohammed Raheel Baig
24.00%
Ordinary
24 at £1Mohammed Riaz Baig
24.00%
Ordinary
2 at £1Sajid Mahmood
2.00%
Ordinary

Financials

Year2014
Net Worth£62,847
Cash£83,227
Current Liabilities£145,867

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (2 pages)
10 October 2013Application to strike the company off the register (2 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
19 April 2013Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Appointment of Mrs Safina Baig as a director on 5 April 2011 (2 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Termination of appointment of Safina Baig as a director (1 page)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Appointment of Mrs Safina Baig as a director (2 pages)
22 March 2012Termination of appointment of Safina Baig as a director on 5 April 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Appointment of Safina Baig as a director (2 pages)
18 April 2011Appointment of Safina Baig as a director (2 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
3 June 2010Registered office address changed from Unit 1 Baig Business Park Bradford Road Dewsbury West Yorkshire WF13 2HD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 1 Baig Business Park Bradford Road Dewsbury West Yorkshire WF13 2HD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 1 Baig Business Park Bradford Road Dewsbury West Yorkshire WF13 2HD on 3 June 2010 (1 page)
19 March 2010Director's details changed for Mr Mohammed Shakeel Baig on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Mohammed Shakeel Baig on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Mohammed Shakeel Baig on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 September 2009Secretary appointed safina baig (2 pages)
15 September 2009Secretary appointed safina baig (2 pages)
4 September 2009Registered office changed on 04/09/2009 from 11 chartley road birmingham B23 7PU (1 page)
4 September 2009Registered office changed on 04/09/2009 from 11 chartley road birmingham B23 7PU (1 page)
9 July 2009Director appointed mohammed shakeel baig (2 pages)
9 July 2009Director appointed mohammed shakeel baig (2 pages)
4 March 2009Appointment Terminated Director yomtov jacobs (1 page)
4 March 2009Appointment terminated director yomtov jacobs (1 page)
3 March 2009Incorporation (9 pages)
3 March 2009Incorporation (9 pages)