Company NameB.B.F. Services Limited
Company StatusDissolved
Company Number02443831
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameWeston Reeds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger Stanley Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(6 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 04 March 2014)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address1 Station Avenue
Whitby
North Yorkshire
YO21 3EB
Secretary NameMr Roger Stanley Cooke
NationalityBritish
StatusClosed
Appointed07 March 2005(15 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 04 March 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Station Avenue
Whitby
North Yorkshire
YO21 3EB
Director NameMrs Sheila Lesley Cooke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(17 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Avenue
Whitby
North Yorkshire
YO21 3EB
Director NameDerek William Ball
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 January 2007)
RoleManager
Correspondence Address11 Manor Avenue
Rainhill
Prescot
Merseyside
L35 0QP
Director NameIsaac David Ball
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 March 2005)
RoleManager
Correspondence Address11 Elmers Green
Skelmersdale
Lancashire
WN8 6RZ
Director NameJohn Blair
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2000)
RoleManager
Correspondence Address4 Willow Mount
Brownhill
Blackburn
Lancashire
BB1 9DA
Director NameJohn Farrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleManager
Correspondence Address115 Talbot Road
Hyde
Cheshire
SK14 4HT
Secretary NameIsaac David Ball
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address11 Elmers Green
Skelmersdale
Lancashire
WN8 6RZ

Location

Registered Address3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

375 at £1Roger Stanley Cooke
49.93%
Ordinary
375 at £1Sheila Cooke
49.93%
Ordinary
1 at £1John Farrell
0.13%
Ordinary

Financials

Year2014
Net Worth£712
Cash£2,209
Current Liabilities£2,772

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 751
(5 pages)
18 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 751
(5 pages)
17 August 2012Secretary's details changed for Mr Roger Stanley Cooke on 17 August 2012 (2 pages)
17 August 2012Secretary's details changed for Mr Roger Stanley Cooke on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Roger Stanley Cooke on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Roger Stanley Cooke on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Sheila Lesley Cooke on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Sheila Lesley Cooke on 17 August 2012 (2 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Director's details changed for Roger Stanley Cooke on 11 September 2010 (2 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Roger Stanley Cooke on 11 September 2010 (2 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Sheila Lesley Cooke on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Sheila Lesley Cooke on 11 September 2010 (2 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Registered office changed on 12/08/2009 from shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page)
12 August 2009Registered office changed on 12/08/2009 from shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 11/09/07; full list of members (3 pages)
11 September 2007Return made up to 11/09/07; full list of members (3 pages)
9 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 222 wellington road stockport cheshire SK2 6RS (1 page)
30 November 2006Registered office changed on 30/11/06 from: 222 wellington road stockport cheshire SK2 6RS (1 page)
18 September 2006Return made up to 11/09/06; full list of members (3 pages)
18 September 2006Return made up to 11/09/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 11/09/05; full list of members (3 pages)
13 September 2005Return made up to 11/09/05; full list of members (3 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 11/09/04; full list of members (8 pages)
17 September 2004Return made up to 11/09/04; full list of members (8 pages)
3 October 2003Return made up to 11/09/03; full list of members (8 pages)
3 October 2003Return made up to 11/09/03; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2002Return made up to 11/09/02; full list of members (8 pages)
19 September 2002Return made up to 11/09/02; full list of members (8 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 11/09/01; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 11/09/01; full list of members (8 pages)
19 September 2000Return made up to 11/09/00; full list of members (8 pages)
19 September 2000Return made up to 11/09/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
10 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1999Return made up to 11/09/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 11/09/98; no change of members (4 pages)
6 November 1998Return made up to 11/09/98; no change of members (4 pages)
23 September 1997Return made up to 11/09/97; full list of members (6 pages)
23 September 1997Return made up to 11/09/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Ad 03/03/97--------- £ si 3000@1=3000 £ ic 4/3004 (2 pages)
17 March 1997Ad 03/03/97--------- £ si 3000@1=3000 £ ic 4/3004 (2 pages)
25 October 1996Return made up to 11/09/96; no change of members (4 pages)
25 October 1996Return made up to 11/09/96; no change of members (4 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996New director appointed (2 pages)
6 September 1995Return made up to 11/09/95; full list of members (6 pages)
6 September 1995Return made up to 11/09/95; full list of members (6 pages)