BCF DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BCF DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665241

Incorporation date

21/11/1991

Size

Dormant

Contacts

Registered address

Registered address

417 Bridport Road, Greenford, Middlesex UB6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon07/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon15/01/2012
Application to strike the company off the register
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Appointment of Mr Rakesh Sharma as a director
dot icon12/05/2011
Termination of appointment of Douglas Caster as a director
dot icon28/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon22/08/2010
Auditor's resignation
dot icon24/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Statement of capital following an allotment of shares on 1993-12-01
dot icon20/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Paul David Dean on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew Norman Hamment on 2009-10-01
dot icon14/10/2009
Director's details changed for Douglas Caster on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr David Garbett-Edwards on 2009-10-01
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Director appointed mr paul david dean
dot icon19/04/2009
Secretary appointed mr david garbett-edwards
dot icon19/04/2009
Appointment Terminated Director david jeffcoat
dot icon19/04/2009
Appointment Terminated Secretary david jeffcoat
dot icon30/11/2008
Return made up to 28/11/08; full list of members
dot icon06/11/2008
Location of register of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Capitals not rolled up
dot icon07/03/2008
Auditor's resignation
dot icon27/12/2007
Secretary resigned;director resigned
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
New secretary appointed;new director appointed
dot icon09/12/2007
Director resigned
dot icon09/12/2007
Director resigned
dot icon09/12/2007
Director resigned
dot icon09/12/2007
Director resigned
dot icon09/12/2007
New director appointed
dot icon09/12/2007
New director appointed
dot icon09/12/2007
Registered office changed on 10/12/07 from: phoenix house phoenix way cirencester gloucestershire GL7 1QG
dot icon09/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/11/2007
Return made up to 22/11/07; full list of members
dot icon08/11/2007
Accounts for a small company made up to 2007-03-31
dot icon10/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon12/12/2006
Return made up to 22/11/06; full list of members
dot icon29/11/2006
Accounts for a small company made up to 2006-02-28
dot icon07/12/2005
Return made up to 22/11/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2005-02-28
dot icon28/11/2004
Return made up to 22/11/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2004-02-29
dot icon09/12/2003
Return made up to 22/11/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-02-28
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon17/12/2002
Accounts for a small company made up to 2002-02-28
dot icon29/11/2002
Return made up to 22/11/02; full list of members
dot icon29/11/2002
Secretary's particulars changed
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon12/02/2002
Particulars of mortgage/charge
dot icon23/12/2001
Accounts for a small company made up to 2001-02-28
dot icon20/12/2001
Return made up to 22/11/01; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon02/01/2001
Accounts for a small company made up to 2000-02-29
dot icon19/12/2000
Return made up to 22/11/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon19/12/1999
Return made up to 22/11/99; change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-02-28
dot icon29/11/1998
Return made up to 22/11/98; no change of members
dot icon01/01/1998
Accounts for a small company made up to 1997-02-28
dot icon26/11/1997
Return made up to 22/11/97; full list of members
dot icon23/03/1997
Accounts for a small company made up to 1996-02-29
dot icon03/03/1997
Director's particulars changed
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Return made up to 22/11/96; no change of members
dot icon04/03/1996
Particulars of mortgage/charge
dot icon20/12/1995
Return made up to 22/11/95; no change of members
dot icon16/07/1995
Accounts for a small company made up to 1995-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 22/11/94; full list of members
dot icon17/07/1994
Accounts for a small company made up to 1994-02-28
dot icon23/03/1994
Ad 01/12/93--------- £ si 15100@1=15100 £ ic 10002/25102
dot icon23/03/1994
£ nc 100000/100100 30/11/93
dot icon23/03/1994
Resolutions
dot icon21/03/1994
Registered office changed on 22/03/94 from: 35/36 high street cricklade swindon wiltshire SN6 lay
dot icon08/12/1993
Return made up to 22/11/93; no change of members
dot icon06/07/1993
Accounts for a small company made up to 1993-02-28
dot icon09/12/1992
Return made up to 22/11/92; full list of members
dot icon17/11/1992
Ad 28/10/92--------- £ si 10000@1=10000 £ ic 2/10002
dot icon01/09/1992
Accounting reference date notified as 28/02
dot icon07/07/1992
Particulars of mortgage/charge
dot icon08/06/1992
Nc inc already adjusted 28/05/92
dot icon08/06/1992
Resolutions
dot icon29/03/1992
Registered office changed on 30/03/92 from: 63 rosedale road kingsthorpe northampton northants NN2 7QE
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Registered office changed on 03/03/92 from: regis house 134 percival road enfield middx EN1 1QU
dot icon24/02/1992
Certificate of change of name
dot icon04/02/1992
Memorandum and Articles of Association
dot icon04/02/1992
Resolutions
dot icon21/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
21/11/1991 - 23/01/1992
4604
Dean, Paul David
Director
15/04/2009 - Present
60
Hamment, Andrew Norman
Director
29/11/2007 - Present
20
Caster, Douglas
Director
29/11/2007 - 20/04/2011
30
BONUSWORTH LIMITED
Nominee Director
21/11/1991 - 23/01/1992
1272

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 BCF DESIGNS LIMITED

BCF DESIGNS LIMITED is an(a) Dissolved company incorporated on 21/11/1991 with the registered office located at 417 Bridport Road, Greenford, Middlesex UB6 8UA. There are currently 4 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 BCF DESIGNS LIMITED?

toggle

BCF DESIGNS LIMITED is currently Dissolved. It was registered on 21/11/1991 and dissolved on 07/05/2012.

Where is BCF DESIGNS LIMITED located?

toggle

BCF DESIGNS LIMITED is registered at 417 Bridport Road, Greenford, Middlesex UB6 8UA.

What does BCF DESIGNS LIMITED do?

toggle

BCF DESIGNS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BCF DESIGNS LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via voluntary strike-off.