Company NameBFM Holdings Limited
Company StatusDissolved
Company Number02316551
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 4 months ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)
Previous NameTileselect Limited

Business Activity

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

Directors

Secretary NameRichard Matthew Still
NationalityBritish
StatusClosed
Appointed15 October 2007(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameDanoptra Director Ii Limited (Corporation)
StatusClosed
Appointed30 October 2007(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 01 June 2011)
Correspondence AddressLow Lane Horsforth
Leeds
Yorkshire
LS18 4ER
Director NameNeville Dale Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressSilver Howe
67 Toton Lane
Stapleford
Nottingham
NG9 7HB
Director NameMichael Ralston Cumming
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
RoleVenture Capitalist
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameKeith Stanley Healey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleManaging Director
Correspondence Address5 Smythson Drive
Wollaton Village
Nottingham
NG8 2NW
Director NameKeith Rowland Parsons
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleFinance Director
Correspondence Address19 Beaumont Close
Keyworth
Nottingham
Nottinghamshire
NG12 5JJ
Director NamePeter Stevenson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleManufacturing Director
Correspondence Address14 Nixon Rise
Hucknall
Nottinghamshire
NG15 6QF
Secretary NameKeith Rowland Parsons
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address19 Beaumont Close
Keyworth
Nottingham
Nottinghamshire
NG12 5JJ
Director NameGraeme Robert White
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 1997)
RoleVenture Capitalist
Correspondence Address66 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(11 years, 10 months after company formation)
Appointment Duration7 years (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameDanoptra Director I Limited (Corporation)
StatusResigned
Appointed30 October 2007(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 25 September 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

11m at 1Kunick LTD
80.39%
Cumulative Redeemabl
2.5m at 1Kunick LTD
18.27%
Redeemable Preferenc
104.4k at 0.9Kunick LTD
0.69%
Ordinary
100k at 0.9Kunick LTD
0.66%
Cumulative Convertib

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2011Resolution insolvency:res re books, accounts etc (1 page)
1 March 2011Resolution INSOLVENCY:res re books, accounts etc (1 page)
22 September 2010Appointment of a voluntary liquidator (1 page)
22 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 16 September 2010 (2 pages)
13 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-31
(2 pages)
13 September 2010Declaration of solvency (3 pages)
13 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 September 2010Declaration of solvency (3 pages)
10 September 2010Register inspection address has been changed (2 pages)
10 September 2010Register inspection address has been changed (2 pages)
27 May 2010Director's details changed for Danoptra Director Ii Limited on 25 May 2010 (2 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 13,683,956.4
(6 pages)
27 May 2010Director's details changed for Danoptra Director Ii Limited on 25 May 2010 (2 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 13,683,956.4
(6 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 July 2009Return made up to 25/05/09; full list of members (4 pages)
8 July 2009Return made up to 25/05/09; full list of members (4 pages)
20 October 2008Appointment Terminated Director danoptra director I LIMITED (1 page)
20 October 2008Appointment terminated director danoptra director I LIMITED (1 page)
30 September 2008Director appointed mr paul alan meehan (1 page)
30 September 2008Director appointed mr paul alan meehan (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 June 2007Return made up to 25/05/07; full list of members (7 pages)
29 June 2007Return made up to 25/05/07; full list of members (7 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 June 2006Return made up to 25/05/06; full list of members (8 pages)
13 June 2006Return made up to 25/05/06; full list of members (8 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (8 pages)
3 June 2005Return made up to 25/05/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
29 July 2003Accounts made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
23 August 2002Declaration of assistance for shares acquisition (8 pages)
23 August 2002Declaration of assistance for shares acquisition (8 pages)
10 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 July 2002Accounts made up to 30 September 2001 (7 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 June 2002Return made up to 25/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 July 2001Accounts made up to 30 September 2000 (8 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
14 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Return made up to 25/05/01; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
23 June 2000Return made up to 25/05/00; full list of members (7 pages)
23 June 2000Return made up to 25/05/00; full list of members (7 pages)
29 July 1999Full accounts made up to 30 September 1998 (13 pages)
29 July 1999Full accounts made up to 30 September 1998 (13 pages)
1 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1999Return made up to 25/05/99; full list of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
25 June 1998Return made up to 25/05/98; no change of members (6 pages)
25 June 1998Return made up to 25/05/98; no change of members (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
8 July 1997Return made up to 25/05/97; change of members (10 pages)
8 July 1997Return made up to 25/05/97; change of members (10 pages)
23 April 1997Full group accounts made up to 30 June 1996 (25 pages)
23 April 1997Full group accounts made up to 30 June 1996 (25 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997New secretary appointed;new director appointed (3 pages)
5 February 1997New secretary appointed;new director appointed (3 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Registered office changed on 01/02/97 from: 2ND floor east city gate toll house hill nottingham NG1 5FY (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997New director appointed (3 pages)
1 February 1997Accounting reference date extended from 30/06 to 30/09 (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997New director appointed (3 pages)
1 February 1997Director resigned (1 page)
1 February 1997Registered office changed on 01/02/97 from: 2ND floor east city gate toll house hill nottingham NG1 5FY (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Accounting reference date extended from 30/06 to 30/09 (1 page)
1 February 1997Director resigned (1 page)
24 January 1997Auditor's resignation (1 page)
24 January 1997Auditor's resignation (1 page)
25 June 1996Return made up to 25/05/96; full list of members (10 pages)
25 June 1996Return made up to 25/05/96; full list of members (10 pages)
13 March 1996Full group accounts made up to 30 June 1995 (22 pages)
13 March 1996Full group accounts made up to 30 June 1995 (22 pages)
13 June 1995Return made up to 25/05/95; no change of members (14 pages)
13 June 1995Return made up to 25/05/95; no change of members (7 pages)
27 March 1995Full group accounts made up to 30 June 1994 (22 pages)
27 March 1995Full group accounts made up to 30 June 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
3 June 1993Ad 21/05/93--------- £ si 2500000@1=2500000 £ ic 11183956/13683956 (4 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
3 June 1993£ nc 22089990/12089990 21/05/93 (1 page)
3 June 1993£ nc 12089990/14590090 21/05/93 (1 page)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
3 June 1993£ nc 12089990/14590090 21/05/93 (1 page)
3 June 1993£ nc 22089990/12089990 21/05/93 (1 page)
3 June 1993Ad 21/05/93--------- £ si 2500000@1=2500000 £ ic 11183956/13683956 (4 pages)
27 March 1990Full accounts made up to 30 June 1989 (5 pages)
27 March 1990Full accounts made up to 30 June 1989 (5 pages)
11 November 1988Incorporation (9 pages)
11 November 1988Incorporation (9 pages)