Company NameB H F (Consett) Limited
DirectorsAlan Joseph Forde and Peter Brockbank
Company StatusDissolved
Company Number03223304
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 8 months ago)
Previous NameNovelstage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlan Joseph Forde
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleManager
Correspondence Address2 Affleck Street
Gateshead
Tyne & Wear
NE8 1QY
Director NamePeter Brockbank
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address231 Newtown Road
Carlisle
Cumbria
CA2 7LN
Director NameDavid Russell Gray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 1996)
RoleManager
Correspondence Address2 Affleck Street
Gateshead
Tyne & Wear
NE8 1QY
Secretary NameDavid Russell Gray
NationalityBritish
StatusResigned
Appointed01 August 1996(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 1996)
RoleManager
Correspondence Address2 Affleck Street
Gateshead
Tyne & Wear
NE8 1QY
Secretary NameGraham Walker
NationalityBritish
StatusResigned
Appointed16 December 1996(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 20 August 1997)
RoleSelf Employed
Correspondence Address23 Sandbach
Great Lumley
Chester Le Street
County Durham
DH3 4LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6/10 Speculation Place
Concord
Washington
Tyne & Wear
NE37 2AL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 December 1998Dissolved (1 page)
9 September 1998Completion of winding up (1 page)
14 November 1997Order of court to wind up (1 page)
13 October 1997Return made up to 11/07/97; full list of members (6 pages)
23 September 1997Secretary resigned (1 page)
8 September 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 53 rydal road harrogate west yorkshire HG1 5SD (1 page)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
28 November 1996Nc inc already adjusted 08/10/96 (1 page)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1996Company name changed novelstage LIMITED\certificate issued on 05/09/96 (3 pages)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed;new director appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 1996New director appointed (2 pages)
11 July 1996Incorporation (9 pages)