Company NameEx-Bf Limited
Company StatusDissolved
Company Number00862533
CategoryPrivate Limited Company
Incorporation Date27 October 1965(58 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameBritish Furnaces Limited

Business Activity

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

Directors

Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(26 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 03 October 2006)
RoleAccountant
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusClosed
Appointed30 September 1995(29 years, 11 months after company formation)
Appointment Duration11 years (closed 03 October 2006)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(33 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 03 October 2006)
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameJohn Henry Wallace Ridley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleAccountant
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£181,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2004Order of court - dissolution void (4 pages)
9 August 2000Dissolved (1 page)
9 May 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 1999Registered office changed on 13/04/99 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
8 April 1999Declaration of solvency (3 pages)
26 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
16 February 1999Company name changed british furnaces LIMITED\certificate issued on 17/02/99 (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 30/11/98; full list of members (7 pages)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 November 1998Nc inc already adjusted 17/09/98 (1 page)
4 November 1998Ad 17/09/98--------- £ si 181303@1=181303 £ ic 30000/211303 (2 pages)
15 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
5 January 1998Return made up to 30/11/97; no change of members (7 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
15 July 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 October 1995Secretary resigned;director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (6 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
18 September 1975Annual return made up to 31/07/75 (8 pages)