Company NameBFS Buttons Limited
Company StatusDissolved
Company Number06635376
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date8 September 2018 (5 years, 6 months ago)
Previous NameButton Finishing Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Edwin Stanley John Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Peverells Wood Avenue
Chandlers Ford
Hampshire
SO53 2BS
Secretary NameNicola Mary Smith
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Peverells Wood Avenue
Eastleigh
Hampshire
SO53 2BS

Location

Registered AddressWilson Field Ltd The Manor House 260 Ecclesall Road
South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2012
Net Worth-£9,602
Cash£6,677
Current Liabilities£156,641

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 June 2017Liquidators' statement of receipts and payments to 8 April 2017 (20 pages)
6 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
24 June 2016Liquidators statement of receipts and payments to 8 April 2016 (19 pages)
24 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (19 pages)
25 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 April 2015Registered office address changed from Arch 386 Geffrye Street London E2 8HZ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 April 2015 (1 page)
28 April 2015Statement of affairs with form 4.19 (6 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
22 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Company name changed button finishing services LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2010Registered office address changed from 21-26 Gorsuch Street London E2 8HA on 20 August 2010 (1 page)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 September 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (14 pages)