Company NameBOF Business Interiors Limited
Company StatusDissolved
Company Number03196888
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date15 July 2015 (8 years, 8 months ago)
Previous NameBridgend Office Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Heathcliff Cross
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(8 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 15 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm House
Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3PN
Wales
Secretary NameJoanna Cross
NationalityBritish
StatusClosed
Appointed01 October 2002(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 15 July 2015)
RoleSecretary
Correspondence AddressNewbridge Farm
Off Merthyr Mawr Road
Bridgend
CF31 3PN
Wales
Director NameMr Michael Joseph Parrish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Drive
Ewenny Road
Bridgend
Mid Glamorgan
CF35 5AW
Wales
Director NameJulian Vaughan Plow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Preswylfa Court Stonehamlet
Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NX
Wales
Secretary NameMr Michael Joseph Parrish
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Drive
Ewenny Road
Bridgend
Mid Glamorgan
CF35 5AW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

700 at £1Heathcliffe Cross
70.00%
Ordinary
300 at £1Michael Joseph Parrish
30.00%
Ordinary

Financials

Year2014
Net Worth£35,032
Current Liabilities£167,986

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
15 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
28 May 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
28 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (13 pages)
28 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (13 pages)
28 May 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
19 April 2013Registered office address changed from 22 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 22 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW on 19 April 2013 (1 page)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Statement of affairs with form 4.19 (5 pages)
17 April 2013Statement of affairs with form 4.19 (5 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(4 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Director's details changed for Heathcliff Cross on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Heathcliff Cross on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Heathcliff Cross on 8 May 2010 (2 pages)
21 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 10/05/07; no change of members (6 pages)
4 June 2007Return made up to 10/05/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 10/05/06; full list of members (6 pages)
23 May 2006Return made up to 10/05/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 10/05/05; full list of members (6 pages)
7 June 2005Return made up to 10/05/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 October 2004Registered office changed on 27/10/04 from: 10 garth drive brackla industrial estate bridgend CF31 2AQ (1 page)
27 October 2004Registered office changed on 27/10/04 from: 10 garth drive brackla industrial estate bridgend CF31 2AQ (1 page)
9 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
30 March 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
30 April 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
30 April 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
10 August 2002Return made up to 10/05/02; full list of members (7 pages)
10 August 2002Return made up to 10/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 10/05/00; full list of members (6 pages)
27 July 2000Return made up to 10/05/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
18 May 1999Return made up to 10/05/99; no change of members (4 pages)
18 May 1999Return made up to 10/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
24 September 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
24 September 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 10/05/97; full list of members (6 pages)
12 May 1997Return made up to 10/05/97; full list of members (6 pages)
12 March 1997Company name changed bridgend office interiors limite d\certificate issued on 13/03/97 (2 pages)
12 March 1997Company name changed bridgend office interiors limite d\certificate issued on 13/03/97 (2 pages)
25 January 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1997New director appointed (2 pages)
5 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
5 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
10 May 1996Incorporation (16 pages)
10 May 1996Incorporation (16 pages)