BEDFORD & SOAR LIMITED

Register to unlock more data on OkredoRegister

BEDFORD & SOAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512163

Incorporation date

14/06/1990

Size

Small

Contacts

Registered address

Registered address

C/O Soar Engineering Ltd, Beaumont Road, Banbury OX16 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1990)
dot icon11/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-02-28
dot icon21/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Deirdre Costello on 2009-10-01
dot icon03/01/2010
Accounts for a small company made up to 2009-02-28
dot icon16/10/2009
Termination of appointment of David Duckworth as a director
dot icon15/01/2009
Appointment Terminate, Director Peter a Mills Logged Form
dot icon15/01/2009
Appointment Terminate, Director And Secretary Peter a Mills Logged Form
dot icon13/01/2009
Return made up to 28/12/08; full list of members
dot icon13/01/2009
Appointment Terminated Director peter mills
dot icon26/12/2008
Accounts for a small company made up to 2008-02-29
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/08/2008
Appointment Terminated Director john costello
dot icon19/08/2008
Director appointed john costello
dot icon11/08/2008
Memorandum and Articles of Association
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Director appointed deirdre costello
dot icon22/07/2008
Secretary appointed mr barry aughey
dot icon22/07/2008
Appointment Terminated Secretary peter mills
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/01/2008
Return made up to 28/12/07; full list of members
dot icon05/08/2007
Full accounts made up to 2007-02-28
dot icon20/03/2007
Full accounts made up to 2006-02-28
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Return made up to 28/12/06; full list of members
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon16/03/2006
Director resigned
dot icon07/03/2006
Full accounts made up to 2005-02-28
dot icon08/02/2006
Return made up to 28/12/05; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon04/01/2005
Director resigned
dot icon28/10/2004
Full accounts made up to 2004-02-28
dot icon18/01/2004
Return made up to 28/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-02-28
dot icon11/11/2003
Particulars of mortgage/charge
dot icon16/01/2003
Return made up to 28/12/02; full list of members
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon10/11/2002
New director appointed
dot icon06/05/2002
Director resigned
dot icon26/03/2002
Director's particulars changed
dot icon04/02/2002
Return made up to 28/12/01; full list of members
dot icon04/02/2002
Director's particulars changed
dot icon06/08/2001
Accounts for a small company made up to 2000-08-31
dot icon24/01/2001
Return made up to 28/12/00; full list of members
dot icon24/01/2001
Registered office changed on 25/01/01
dot icon18/01/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon01/08/2000
Director's particulars changed
dot icon16/07/2000
Declaration of assistance for shares acquisition
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon12/07/2000
Particulars of mortgage/charge
dot icon09/07/2000
Director resigned
dot icon07/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon06/02/2000
New director appointed
dot icon04/02/2000
Return made up to 28/12/99; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon24/05/1999
Accounts for a small company made up to 1998-08-31
dot icon24/02/1999
Return made up to 28/12/98; no change of members
dot icon24/02/1999
Director resigned
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon28/01/1998
Return made up to 28/12/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-08-31
dot icon19/01/1997
Return made up to 28/12/96; full list of members
dot icon03/12/1996
Secretary's particulars changed;director's particulars changed
dot icon13/03/1996
Accounts for a small company made up to 1995-08-31
dot icon04/03/1996
New director appointed
dot icon11/02/1996
Return made up to 28/12/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon20/02/1995
Return made up to 28/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Accounts for a small company made up to 1993-08-31
dot icon25/01/1994
Return made up to 28/12/93; full list of members
dot icon25/01/1994
Director's particulars changed
dot icon02/06/1993
Accounts for a small company made up to 1992-08-31
dot icon27/01/1993
Return made up to 28/12/92; no change of members
dot icon08/12/1992
Director's particulars changed
dot icon24/11/1992
New director appointed
dot icon27/09/1992
New director appointed
dot icon03/06/1992
Return made up to 15/06/92; no change of members
dot icon13/04/1992
Accounts for a small company made up to 1991-08-31
dot icon06/08/1991
Return made up to 15/06/91; full list of members
dot icon16/02/1991
Accounting reference date notified as 31/08
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon24/07/1990
Memorandum and Articles of Association
dot icon19/07/1990
Certificate of change of name
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Registered office changed on 17/07/90 from: 2,baches street london N1 6UB
dot icon14/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Peter Anthony
Director
29/06/1990 - 19/12/2008
13
Green, Philip Anthony
Director
17/01/2000 - 17/04/2002
23
Schofield, Philip
Director
01/10/2002 - 01/03/2006
8
Costello, John
Director
26/03/2008 - 05/04/2008
3
Aughey, Barry
Secretary
30/06/2008 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD & SOAR LIMITED

BEDFORD & SOAR LIMITED is an(a) Dissolved company incorporated on 14/06/1990 with the registered office located at C/O Soar Engineering Ltd, Beaumont Road, Banbury OX16 1SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD & SOAR LIMITED?

toggle

BEDFORD & SOAR LIMITED is currently Dissolved. It was registered on 14/06/1990 and dissolved on 11/06/2012.

Where is BEDFORD & SOAR LIMITED located?

toggle

BEDFORD & SOAR LIMITED is registered at C/O Soar Engineering Ltd, Beaumont Road, Banbury OX16 1SD.

What does BEDFORD & SOAR LIMITED do?

toggle

BEDFORD & SOAR LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for BEDFORD & SOAR LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via compulsory strike-off.