Company NameBFG Personnel Limited
Company StatusDissolved
Company Number07231280
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Damian John Crosby
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kirkgate House Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameMrs Zoe Nicola Crosby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kirkgate House Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF

Location

Registered Address12 Kirkgate House Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Director's details changed for Mr Damian John Crosby on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Zoe Nicola Crosby on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Zoe Nicola Crosby on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Damian John Crosby on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 September 2010Registered office address changed from Unit 34 Baildon Hills Northgate Baildon Shipley West Yorkshire BD12 6JX on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Unit 34 Baildon Hills Northgate Baildon Shipley West Yorkshire BD12 6JX on 16 September 2010 (1 page)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2010Appointment of Zoe Nicola Crosby as a director (3 pages)
7 May 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 7 May 2010 (2 pages)
7 May 2010Appointment of Damian John Crosby as a director (3 pages)
7 May 2010Termination of appointment of Robert Thoburn as a director (2 pages)
7 May 2010Termination of appointment of Robert Thoburn as a director (2 pages)
7 May 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
7 May 2010Appointment of Zoe Nicola Crosby as a director (3 pages)
7 May 2010Appointment of Damian John Crosby as a director (3 pages)
22 April 2010Incorporation (23 pages)
22 April 2010Incorporation (23 pages)