Warning: file_put_contents(c/a28d2f5d9f8992858e8d87dc2a649ca4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/22f851dfd95d8a01865863ab5d8d474a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bedaro Limited, M2 3WQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDARO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bedaro Limited. The company was founded 12 years ago and was given the registration number 07772536. The firm's registered office is in MANCHESTER. You can find them at Bartle House, Oxford Court, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEDARO LIMITED
Company Number:07772536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 2011
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartle House, Oxford Court, Manchester, M2 3WQ

Director01 July 2012Active
Bartle House, Oxford Court, Manchester, M2 3WQ

Director13 September 2011Active
Unit 3, Olympic Way, Birchwood, Warrington, England, WA2 0YL

Director10 October 2014Active
46, Mount Vernon Road, Barnsley, United Kingdom, S70 4DW

Director13 September 2011Active
558, Edge Lane, Droylsden, Manchester, United Kingdom, M43 6JQ

Director13 September 2011Active

People with Significant Control

Mr Paul Martin Brannan
Notified on:12 June 2017
Status:Active
Date of birth:December 1974
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Roach
Notified on:09 June 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Clarke
Notified on:09 June 2017
Status:Active
Date of birth:August 1976
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-04-26Insolvency

Liquidation in administration progress report.

Download
2018-11-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-10-31Insolvency

Liquidation in administration proposals.

Download
2018-10-09Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-28Address

Change registered office address company with date old address new address.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-08-06Address

Change registered office address company with date old address new address.

Download
2017-09-14Address

Change sail address company with old address new address.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-05-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.