Company NameB L F C Limited
Company StatusDissolved
Company Number03308973
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(11 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 01 November 2016)
RoleHousewife
Correspondence Address3 Lansdowne Place
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Director NameMr Stanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(4 years after company formation)
Appointment Duration15 years, 8 months (closed 01 November 2016)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Place
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN
Secretary NameBridgeton Limited (Corporation)
StatusResigned
Appointed29 April 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2001)
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QR
Secretary NameRapid Company Formations (U.K.) Limited (Corporation)
StatusResigned
Appointed11 January 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2006)
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QR
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed29 August 2006(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2011)
Correspondence AddressSecond Floor 3-4 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR

Contact

Telephone0191 2819007
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLansdowne House
3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at 1Mrs J R Cowan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 28 January 2014
Statement of capital on 2014-09-22
  • GBP 100
(14 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 August 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(14 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
30 April 2012Annual return made up to 28 January 2012 (14 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 February 2011Termination of appointment of Chancery Business Communications Ltd as a secretary (2 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 March 2009Return made up to 28/01/09; no change of members (8 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 February 2008Return made up to 28/01/08; full list of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 28/01/07; full list of members (7 pages)
7 February 2007Director's particulars changed (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page)
8 February 2005Return made up to 28/01/05; full list of members (7 pages)
8 February 2005Director's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
19 January 2004Return made up to 28/01/04; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 January 2003Return made up to 28/01/03; full list of members (7 pages)
3 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
17 January 2002Return made up to 28/01/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
23 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 March 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
20 March 2000Accounts for a dormant company made up to 31 January 1998 (1 page)
8 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1999Return made up to 28/01/99; no change of members (4 pages)
24 June 1999Registered office changed on 24/06/99 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
19 June 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
25 February 1998Return made up to 28/01/98; full list of members (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
28 January 1997Incorporation (17 pages)