Company NameBAF Printers Limited
Company StatusDissolved
Company Number00887241
CategoryPrivate Limited Company
Incorporation Date8 September 1966(57 years, 8 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Angela Jane Bond Wallis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Carr Lane, Thorner
Leeds
Yorkshire
LS14 3EY
Director NameDavid Alan Woods
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carr Hill Avenue
Calverley
Leeds
Yorkshire
LS28 5QG
Secretary NameMrs Angela Jane Bond Wallis
NationalityBritish
StatusClosed
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Carr Lane, Thorner
Leeds
Yorkshire
LS14 3EY
Director NameTeresa Smeach Dunbar
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerica
StatusClosed
Appointed22 February 2006(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RolePrincipal Accounting Officer &
Country of ResidenceUnited States
Correspondence Address16902 Filly Lane
Odessa
Fl33556 Florida
Foreign
Director NameTodd Siegel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2006(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2003 Gandy Blvd. North
Suite 800
St. Petersburg
Florida
33702
Director NameMr Peter Alan Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Pall Mall
Billinge End Road Pleasington
Blackburn
Lancashire
BB2 6QD
Director NameColin Michael George Attwood Bond
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address2 Richmondfield Cross
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HH
Director NameDoreen Bond
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleHousewife
Correspondence Address2 Richmondfield Cross
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HH
Director NameAlan Furness
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address51 Darnley Lane
Leeds
Yorkshire
LS15 9EY
Director NamePauline Furness
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(25 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 1993)
RoleHousewife
Correspondence Address51 Darnley Lane
Leeds
West Yorkshire
LS15 9EY

Location

Registered AddressPortland House
Cross Chancellor Street
Leeds
LS6 2TG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

23.2k at 1Ms Angela Jane Bond-wallis
64.23%
Ordinary
12.9k at 1David Alan Woods
35.77%
Ordinary
1 at 1David Alan Woods
0.00%
Ordinary
1 at 1Ms Angela Jane Bond-wallis
0.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 36,087
(7 pages)
17 June 2010Director's details changed for Angela Jane Bond Wallis on 24 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 36,087
(7 pages)
17 June 2010Director's details changed for Peter Alan Williams on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Peter Alan Williams on 24 May 2010 (2 pages)
17 June 2010Director's details changed for David Alan Woods on 24 May 2010 (2 pages)
17 June 2010Director's details changed for David Alan Woods on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Teresa Smeach Dunbar on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Angela Jane Bond Wallis on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Teresa Smeach Dunbar on 24 May 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (15 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (15 pages)
28 May 2009Return made up to 24/05/09; full list of members (5 pages)
28 May 2009Return made up to 24/05/09; full list of members (5 pages)
17 December 2008Full accounts made up to 31 March 2008 (22 pages)
17 December 2008Full accounts made up to 31 March 2008 (22 pages)
8 July 2008Return made up to 24/05/08; no change of members (8 pages)
8 July 2008Return made up to 24/05/08; no change of members (8 pages)
25 March 2008Full accounts made up to 31 March 2007 (24 pages)
25 March 2008Full accounts made up to 31 March 2007 (24 pages)
14 June 2007Return made up to 24/05/07; no change of members (8 pages)
14 June 2007Return made up to 24/05/07; no change of members (8 pages)
14 August 2006Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
14 August 2006Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
31 July 2006Return made up to 24/05/06; full list of members (8 pages)
31 July 2006Return made up to 24/05/06; full list of members (8 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Memorandum and Articles of Association (6 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
21 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Memorandum and Articles of Association (6 pages)
19 April 2006Declaration of mortgage charge released/ceased (2 pages)
19 April 2006Declaration of mortgage charge released/ceased (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 February 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 June 2005Return made up to 24/05/05; full list of members (7 pages)
2 June 2005Return made up to 24/05/05; full list of members (7 pages)
16 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
18 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2003Ad 30/04/03--------- £ si 2@1=2 £ ic 36085/36087 (2 pages)
29 May 2003Ad 30/04/03--------- £ si 2@1=2 £ ic 36085/36087 (2 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 January 2003£ ic 57335/36085 31/12/02 £ sr 21250@1=21250 (1 page)
22 January 2003£ ic 57335/36085 31/12/02 £ sr 21250@1=21250 (1 page)
21 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Return made up to 24/05/02; no change of members (6 pages)
29 May 2002Return made up to 24/05/02; no change of members (6 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 May 2000Return made up to 24/05/00; no change of members (5 pages)
31 May 2000Return made up to 24/05/00; no change of members (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Return made up to 24/05/99; change of members (6 pages)
15 June 1999Return made up to 24/05/99; change of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 January 1999Director resigned (2 pages)
19 January 1999Director resigned (2 pages)
19 January 1999Location of register of members (non legible) (1 page)
19 January 1999Location - directors interests register: non legible (1 page)
19 January 1999Location of debenture register (non legible) (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Location - directors interests register: non legible (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Location of debenture register (non legible) (1 page)
19 January 1999Location of register of members (non legible) (1 page)
30 May 1998Return made up to 24/05/98; full list of members (8 pages)
30 May 1998Return made up to 24/05/98; full list of members (8 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 June 1997Return made up to 24/05/97; full list of members (8 pages)
3 June 1997Return made up to 24/05/97; full list of members (8 pages)
20 March 1997Ad 31/12/96--------- £ si 1652@1=1652 £ ic 55683/57335 (2 pages)
20 March 1997Ad 31/12/96--------- £ si 1652@1=1652 £ ic 55683/57335 (2 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
10 June 1996Return made up to 24/05/96; full list of members (8 pages)
10 June 1996Return made up to 24/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (10 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 May 1995Return made up to 24/05/95; no change of members (6 pages)
31 May 1995Return made up to 24/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
21 July 1987Full accounts made up to 31 December 1986 (12 pages)
21 July 1987Full accounts made up to 31 December 1986 (12 pages)