BEDE FURNISHINGS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5AP

Company number 03084165
Status Liquidation
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address 5TH FLOOR AIREDALE HOUSE, 77 ALBION STREET, LEEDS, LS1 5AP
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of BEDE FURNISHINGS LTD are www.bedefurnishings.co.uk, and www.bede-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Bede Furnishings Ltd is a Private Limited Company. The company registration number is 03084165. Bede Furnishings Ltd has been working since 26 July 1995. The present status of the company is Liquidation. The registered address of Bede Furnishings Ltd is 5th Floor Airedale House 77 Albion Street Leeds Ls1 5ap. . GILHOLM, Alan Leslie is a Secretary of the company. DREW, Paul Edward is a Director of the company. GILHOLM, Alan Leslie is a Director of the company. Secretary BELL, Raoul Nigel has been resigned. Nominee Secretary CHANCERY BUSINESS COMMUNICATIONS LIMITED has been resigned. Nominee Director COWAN, Stanford Russell has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
GILHOLM, Alan Leslie
Appointed Date: 08 February 1997

Director
DREW, Paul Edward
Appointed Date: 26 July 1995
60 years old

Director
GILHOLM, Alan Leslie
Appointed Date: 26 July 1995
73 years old

Resigned Directors

Secretary
BELL, Raoul Nigel
Resigned: 08 February 1997
Appointed Date: 26 July 1995

Nominee Secretary
CHANCERY BUSINESS COMMUNICATIONS LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Nominee Director
COWAN, Stanford Russell
Resigned: 26 July 1995
Appointed Date: 26 July 1995
88 years old

BEDE FURNISHINGS LTD Events

05 Feb 2014
Restoration by order of the court
05 Nov 2004
Dissolved
05 Aug 2004
Return of final meeting in a creditors' voluntary winding up
05 Aug 2004
Liquidators' statement of receipts and payments
13 Jul 2004
Liquidators' statement of receipts and payments
...
... and 21 more events
21 Jan 1997
First Gazette notice for compulsory strike-off
24 Oct 1995
Director resigned;new director appointed
24 Oct 1995
Secretary resigned;new secretary appointed
24 Oct 1995
Registered office changed on 24/10/95 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN

26 Jul 1995
Incorporation