BOMFORDS LIMITED

Register to unlock more data on OkredoRegister

BOMFORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00546125

Incorporation date

18/03/1955

Size

Full

Contacts

Registered address

Registered address

Deloitte & Touche Llp, Four Brindleyplace, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1955)
dot icon22/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon18/12/2012
Notice of automatic end of Administration
dot icon19/07/2012
Administrator's progress report to 2012-06-21
dot icon10/01/2012
Administrator's progress report to 2011-11-02
dot icon19/12/2011
Notice of extension of period of Administration
dot icon20/07/2011
Administrator's progress report to 2011-06-21
dot icon23/05/2011
Notice of extension of period of Administration
dot icon02/02/2011
Administrator's progress report to 2010-12-21
dot icon17/11/2010
Notice of extension of period of Administration
dot icon08/11/2010
Administrator's progress report to 2010-06-21
dot icon10/09/2010
Administrator's progress report to 2009-12-21
dot icon09/08/2010
Administrator's progress report to 2009-12-21
dot icon22/01/2010
Administrator's progress report to 2009-12-21
dot icon10/12/2009
Notice of extension of period of Administration
dot icon21/07/2009
Administrator's progress report to 2009-06-21
dot icon22/01/2009
Administrator's progress report to 2008-12-21
dot icon23/12/2008
Notice of extension of period of Administration
dot icon28/07/2008
Notice of extension of period of Administration
dot icon28/07/2008
Administrator's progress report to 2008-06-21
dot icon13/06/2008
Notice of extension of period of Administration
dot icon06/02/2008
Administrator's progress report
dot icon08/09/2007
Statement of administrator's proposal
dot icon08/08/2007
Statement of affairs
dot icon04/07/2007
Registered office changed on 04/07/07 from: 39/40 calthorpe road edgbaston birmingham B15 1TS
dot icon02/07/2007
Appointment of an administrator
dot icon02/03/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon25/01/2007
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 26/07/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon13/02/2006
Full accounts made up to 2004-12-31
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/09/2005
Return made up to 26/07/05; full list of members
dot icon26/08/2005
Secretary resigned
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Full accounts made up to 2003-12-31
dot icon02/12/2004
Director resigned
dot icon02/08/2004
Return made up to 26/07/04; full list of members
dot icon20/05/2004
Director resigned
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon17/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Director resigned
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Registered office changed on 21/01/03 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon03/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon12/08/2002
Return made up to 26/07/02; full list of members
dot icon09/03/2002
New director appointed
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon01/08/2001
Return made up to 26/07/01; full list of members
dot icon09/06/2001
Particulars of mortgage/charge
dot icon27/10/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 26/07/00; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 26/07/99; no change of members
dot icon09/06/1999
Particulars of mortgage/charge
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon27/07/1998
Return made up to 26/07/98; no change of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Particulars of mortgage/charge
dot icon24/07/1997
Return made up to 26/07/97; full list of members
dot icon04/11/1996
Full accounts made up to 1996-03-29
dot icon07/08/1996
Return made up to 26/07/96; no change of members
dot icon08/08/1995
New director appointed
dot icon08/08/1995
Return made up to 26/07/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-04-01
dot icon10/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-03-26
dot icon22/08/1994
New director appointed
dot icon16/08/1994
Return made up to 26/07/94; full list of members
dot icon16/08/1994
Return made up to 26/07/93; no change of members
dot icon20/06/1994
Registered office changed on 20/06/94 from: orchard farm salford road evesham worcs WR11 5UU
dot icon08/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1993
Particulars of mortgage/charge
dot icon08/07/1993
Accounts for a medium company made up to 1993-03-26
dot icon30/10/1992
New director appointed
dot icon20/10/1992
Return made up to 26/07/92; no change of members
dot icon14/08/1992
Location of register of members
dot icon03/08/1992
Accounts for a medium company made up to 1992-03-31
dot icon29/10/1991
Accounts for a medium company made up to 1991-03-31
dot icon04/10/1991
Full accounts made up to 1990-03-31
dot icon27/09/1991
Registered office changed on 27/09/91 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon27/09/1991
Return made up to 26/07/91; full list of members
dot icon13/06/1991
Certificate of change of name
dot icon07/06/1991
Particulars of mortgage/charge
dot icon07/06/1991
Particulars of mortgage/charge
dot icon07/06/1991
Particulars of mortgage/charge
dot icon04/04/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Registered office changed on 12/12/90 from: 10 newhall street birmingham B3 3LX
dot icon12/06/1990
Return made up to 26/07/89; full list of members
dot icon09/03/1990
Particulars of mortgage/charge
dot icon22/01/1990
Registered office changed on 22/01/90 from: middle littleton evesham worcs WR11 5JS
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon05/10/1989
Resolutions
dot icon21/09/1989
Director resigned
dot icon26/07/1989
Director resigned;new director appointed
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon15/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/07/1989
Declaration of satisfaction of mortgage/charge
dot icon19/05/1989
New director appointed
dot icon17/05/1989
Director resigned
dot icon17/05/1989
New director appointed
dot icon22/03/1989
Return made up to 07/02/89; full list of members
dot icon22/03/1989
Full accounts made up to 1988-03-31
dot icon08/06/1988
Full accounts made up to 1987-03-31
dot icon31/03/1988
Return made up to 26/01/88; full list of members
dot icon24/02/1987
Full accounts made up to 1986-06-29
dot icon30/01/1987
Director resigned;new director appointed
dot icon04/01/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon02/07/1986
Full accounts made up to 1985-06-30
dot icon02/06/1986
Return made up to 26/03/86; full list of members
dot icon20/05/1986
Secretary resigned;new secretary appointed
dot icon18/03/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waltham, James John
Director
01/07/2005 - Present
9
Roberts, Julia Catherine Amanda
Director
23/07/1992 - 18/02/1994
-
Brown, David Roy
Director
03/01/2000 - 20/09/2001
-
Johnson, Damon Paul
Director
10/09/2001 - 19/03/2004
-
Pell, Nigel Terence
Director
21/07/1995 - 22/10/2004
-

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 BOMFORDS LIMITED

BOMFORDS LIMITED is an(a) Dissolved company incorporated on 18/03/1955 with the registered office located at Deloitte & Touche Llp, Four Brindleyplace, Birmingham B1 2HZ. There are currently 3 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 BOMFORDS LIMITED?

toggle

BOMFORDS LIMITED is currently Dissolved. It was registered on 18/03/1955 and dissolved on 22/07/2014.

Where is BOMFORDS LIMITED located?

toggle

BOMFORDS LIMITED is registered at Deloitte & Touche Llp, Four Brindleyplace, Birmingham B1 2HZ.

What does BOMFORDS LIMITED do?

toggle

BOMFORDS LIMITED operates in the Growing of vegetables, horticultural specialities and nursery products (01.12 - SIC 2003) sector.

What is the latest filing for BOMFORDS LIMITED?

toggle

The latest filing was on 22/07/2014: Final Gazette dissolved via compulsory strike-off.