BF OLD CO LIMITED

Register to unlock more data on OkredoRegister

BF OLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02472082

Incorporation date

19/02/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon23/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon15/03/2012
Application to strike the company off the register
dot icon05/12/2011
Statement by Directors
dot icon05/12/2011
Statement of capital on 2011-12-06
dot icon05/12/2011
Solvency Statement dated 07/11/11
dot icon05/12/2011
Resolutions
dot icon23/11/2011
Certificate of change of name
dot icon23/11/2011
Change of name notice
dot icon16/11/2011
Appointment of Andrew Mcdonald as a director on 2011-11-15
dot icon16/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon31/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon20/10/2011
Resolutions
dot icon22/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon04/08/2011
Appointment of Mr Antony David Smith as a director
dot icon03/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon10/07/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-06-05
dot icon10/07/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-06-05
dot icon10/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon14/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon14/09/2010
Director's details changed for Ms Suzanne Elizabeth Wise on 2010-09-15
dot icon28/09/2009
Return made up to 15/09/09; full list of members
dot icon23/09/2009
Director appointed ms suzanne elizabeth wise
dot icon23/09/2009
Appointment Terminated Director robert lawson
dot icon24/08/2009
Accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 15/09/08; full list of members
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 01/03/08; full list of members
dot icon21/04/2008
Director appointed mr andrew micheal peeler
dot icon21/04/2008
Appointment Terminated Director alan panter
dot icon26/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon01/01/2008
Registered office changed on 02/01/08 from: premier house, griffiths way st. Albans hertfordshire AL1 2RE
dot icon20/11/2007
Accounts made up to 2007-03-15
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Registered office changed on 08/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon06/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon06/11/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director's particulars changed
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Registered office changed on 26/06/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon03/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon25/03/2007
Return made up to 01/03/07; full list of members
dot icon22/02/2007
Accounts made up to 2006-04-29
dot icon14/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon07/05/2006
New secretary appointed
dot icon07/05/2006
Secretary resigned
dot icon29/03/2006
Return made up to 01/03/06; full list of members
dot icon27/02/2006
Accounts made up to 2005-04-30
dot icon25/05/2005
Secretary's particulars changed
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon28/02/2005
Accounts made up to 2004-05-01
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon06/07/2004
Director's particulars changed
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon09/03/2004
Return made up to 01/03/04; full list of members
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon10/06/2003
Accounts made up to 2003-05-03
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon03/04/2003
Return made up to 01/03/03; full list of members
dot icon24/11/2002
Accounts made up to 2002-04-30
dot icon27/03/2002
Return made up to 01/03/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-04-28
dot icon12/08/2001
New director appointed
dot icon20/03/2001
Return made up to 01/03/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-04-29
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon18/09/2000
New secretary appointed
dot icon11/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon06/09/2000
New director appointed
dot icon19/03/2000
Return made up to 01/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-05-01
dot icon31/03/1999
Return made up to 01/03/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-05-02
dot icon07/09/1998
Secretary's particulars changed
dot icon23/03/1998
Return made up to 01/03/98; full list of members
dot icon05/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon12/02/1998
Full accounts made up to 1997-05-03
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Director resigned
dot icon24/03/1997
Return made up to 01/03/97; full list of members
dot icon06/03/1997
Director resigned
dot icon26/02/1997
Full accounts made up to 1996-04-27
dot icon17/04/1996
Resolutions
dot icon31/03/1996
Return made up to 01/03/96; full list of members
dot icon30/03/1996
Location of register of members
dot icon01/03/1996
Full accounts made up to 1995-04-29
dot icon10/01/1996
Return made up to 30/11/95; full list of members
dot icon10/01/1996
Location of register of members address changed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon09/08/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon14/05/1995
Certificate of change of name
dot icon10/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon13/01/1995
Registered office changed on 14/01/95 from: unit A2/3 fairacres industrial estate dedworth road, windsor berkshire. SL4 4LE
dot icon19/12/1994
Return made up to 30/11/94; full list of members
dot icon19/12/1994
Registered office changed on 20/12/94
dot icon19/12/1994
Location of register of members address changed
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon09/05/1994
Ad 29/04/94--------- £ si 1600000@1=1600000 £ ic 2000000/3600000
dot icon08/05/1994
Resolutions
dot icon03/03/1994
Full accounts made up to 1993-05-01
dot icon04/01/1994
Return made up to 30/11/93; no change of members
dot icon04/01/1994
Location of register of members address changed
dot icon04/01/1994
Director's particulars changed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Director resigned
dot icon22/06/1993
Full accounts made up to 1992-09-05
dot icon13/05/1993
Auditor's resignation
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Director resigned
dot icon20/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon04/01/1993
Return made up to 30/11/92; no change of members
dot icon04/01/1993
Secretary's particulars changed
dot icon27/09/1992
Secretary resigned;new secretary appointed
dot icon12/07/1992
Auditor's resignation
dot icon17/06/1992
Full accounts made up to 1991-08-31
dot icon26/02/1992
Full accounts made up to 1990-09-01
dot icon06/01/1992
Return made up to 30/11/91; full list of members
dot icon20/03/1991
Director's particulars changed
dot icon23/12/1990
Return made up to 30/11/90; full list of members
dot icon01/10/1990
Accounting reference date notified as 03/09
dot icon20/09/1990
Director resigned
dot icon20/09/1990
Registered office changed on 21/09/90 from: sunya house daventry road banbury oxfordshire
dot icon20/09/1990
Resolutions
dot icon17/09/1990
Certificate of change of name
dot icon10/05/1990
Memorandum and Articles of Association
dot icon25/04/1990
Director resigned;new director appointed
dot icon25/04/1990
Ad 10/04/90--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon22/04/1990
Director resigned;new director appointed
dot icon22/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Memorandum and Articles of Association
dot icon11/04/1990
Memorandum and Articles of Association
dot icon11/04/1990
Registered office changed on 12/04/90 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon11/04/1990
£ nc 100/100000000 03/04/90
dot icon08/04/1990
Certificate of change of name
dot icon19/02/1990
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - Present
177
Moss, Nicholas Frank Moreton
Director
01/06/1995 - 29/04/2006
17
Lawson, Robert
Director
31/05/2007 - 30/06/2009
51
Mcevoy, Emmett
Director
20/04/2012 - Present
84
Woodmore, Michael Brian
Director
22/08/2000 - 16/04/2004
61

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 BF OLD CO LIMITED

BF OLD CO LIMITED is an(a) Dissolved company incorporated on 19/02/1990 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. 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 BF OLD CO LIMITED?

toggle

BF OLD CO LIMITED is currently Dissolved. It was registered on 19/02/1990 and dissolved on 09/07/2012.

Where is BF OLD CO LIMITED located?

toggle

BF OLD CO LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for BF OLD CO LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.