Company NameB C F Investments Limited
Company StatusDissolved
Company Number02403246
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameTony Nothers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 04 January 2022)
RoleMaintenance Contractor
Country of ResidenceEngland
Correspondence AddressIngwood Lodge
271 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Secretary NameMoira Jane Nothers
NationalityBritish
StatusClosed
Appointed01 February 2003(13 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressIngwood Lodge
271 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Director NameMrs Brenda Christine Nothers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ
Director NameMr Frederick Nothers
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address61 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ
Director NameMiss Joanne Nothers
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address61 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ
Secretary NameMr Andrew Michael Barraclough
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address63 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ

Location

Registered Address2 Mount Parade
Harrogate
North Yorks
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £0.2T. Nothers
99.52%
Ordinary
5 at £0.2M.j. Nothers
0.48%
Ordinary

Financials

Year2014
Net Worth£145
Cash£30
Current Liabilities£188

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Charges

31 August 1990Delivered on: 10 September 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4A oak bank off gaisby lane shirley west yorkshrie. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
29 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
8 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
10 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
10 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 210
(4 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 210
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 210
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 210
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
24 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 September 2012Director's details changed for Tony Nothers on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 September 2012Director's details changed for Tony Nothers on 28 September 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 11 July 2011 (14 pages)
12 August 2011Annual return made up to 11 July 2011 (14 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Annual return made up to 11 July 2010 (12 pages)
14 October 2010Annual return made up to 11 July 2010 (12 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 September 2009Return made up to 11/07/09; full list of members (5 pages)
3 September 2009Return made up to 11/07/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 September 2008Return made up to 11/07/08; no change of members (6 pages)
2 September 2008Return made up to 11/07/08; no change of members (6 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 January 2008Return made up to 11/07/07; no change of members (6 pages)
10 January 2008Return made up to 11/07/07; no change of members (6 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 11/07/05; full list of members (7 pages)
11 July 2005Return made up to 11/07/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
15 July 2004Return made up to 11/07/04; full list of members (7 pages)
15 July 2004Return made up to 11/07/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 July 2003Return made up to 11/07/03; full list of members (7 pages)
17 July 2003Return made up to 11/07/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
9 August 2002Return made up to 11/07/02; full list of members (8 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Return made up to 11/07/02; full list of members (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 August 2001Return made up to 11/07/01; full list of members (8 pages)
8 August 2001Return made up to 11/07/01; full list of members (8 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
17 July 2000Return made up to 11/07/00; full list of members (8 pages)
17 July 2000Return made up to 11/07/00; full list of members (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
7 July 1999Return made up to 11/07/99; no change of members (4 pages)
7 July 1999Return made up to 11/07/99; no change of members (4 pages)
7 May 1999Full accounts made up to 31 July 1998 (8 pages)
7 May 1999Full accounts made up to 31 July 1998 (8 pages)
9 July 1998Return made up to 11/07/98; no change of members (4 pages)
9 July 1998Return made up to 11/07/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 July 1997 (8 pages)
13 May 1998Full accounts made up to 31 July 1997 (8 pages)
7 August 1997Return made up to 11/07/97; full list of members (6 pages)
7 August 1997Return made up to 11/07/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 July 1996 (8 pages)
15 May 1997Full accounts made up to 31 July 1996 (8 pages)
3 July 1996Return made up to 11/07/96; no change of members (4 pages)
3 July 1996Return made up to 11/07/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 July 1995Return made up to 11/07/95; no change of members (4 pages)
6 July 1995Return made up to 11/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)