Company NameBf Predecessor Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number00776434
CategoryPrivate Limited Company
Incorporation Date7 October 1963(60 years, 7 months ago)
Previous NameBridgecraft Furniture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(35 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(35 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(36 years, 6 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameClive Charles Engwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressMews Cottage Highfield Park
Creaton
Northampton
Northamptonshire
NN6 8NT
Director NameStephen Raymond Hampton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 October 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldy Chase
3 Norwood Park Birkby Road
Huddersfield
HD2 2DU
Director NameMr Ronald Stephen Mills
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleAccountant
Correspondence Address7 Cedar Tree Road
Arnold
Nottingham
Nottinghamshire
NG5 8NN
Director NameMr Charles Mellor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1995)
RoleAccountant
Correspondence Address39 Broomhill Drive
Leeds
West Yorkshire
LS17 6JW
Secretary NameMr Charles Mellor
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address39 Broomhill Drive
Leeds
West Yorkshire
LS17 6JW
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameMr Jonathan Vaughan Radford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameKeith Rochford Woodyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(30 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHome Farm House
Kington St Michael
Chippenham
Wiltshire
SN14 6HX
Director NameValentino Giulio Rossi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address27a Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameJohn Peter Frederick Proctor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressFylde House Frilsham Park
Yattendon
Newbury
Berkshire
RG16 0XT
Director NameKenneth Richard Heap
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(31 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressCherry Orchard
Beercrocombe
Taunton
Somerset
TA3 6AJ
Director NameChristopher Siwka
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address43 Windsor Crescent
Woodthorpe
Nottingham
NG5 4PX
Director NameBrian Stanley Hoult
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1996)
RoleSales Director
Correspondence Address2 Cwrt Cefn House
Lisvane
Cardiff
South Glamorgan
CF4 5US
Wales
Director NamePaul James Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(31 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1996)
RoleAccountant
Correspondence Address8 Danes Court
Riccall
York
North Yorkshire
YO4 6NP
Director NameJohn Spence Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(31 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address14 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameErica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address73 Mount Pleasant Drive
Belper
Derbyshire
DE56 2TQ
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed27 October 1995(32 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameMrs Fiona Elizabeth Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(35 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Front Street, Naburn
York
North Yorkshire
YO19 4RR
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(35 years, 7 months after company formation)
Appointment Duration10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,350,000

Accounts

Latest Accounts2 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 21 roydsdale way euroway trading estate bradford west yorkshire BD4 6YT (1 page)
14 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
8 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
1 July 1999Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page)
1 July 1999Return made up to 31/05/99; no change of members (10 pages)
1 July 1999New director appointed (3 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (5 pages)
5 March 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
22 June 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
29 January 1998Director resigned (1 page)
10 June 1997Return made up to 31/05/97; full list of members (9 pages)
4 June 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
26 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 June 1996Return made up to 31/05/96; full list of members (11 pages)
2 May 1996Director resigned (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (7 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
30 May 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)