Company NameBFT Northern Limited
Company StatusDissolved
Company Number03737315
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Annes Quay
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Secretary NameMrs Susan Bate
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 St Annes Quay
Quayside
Newcastle Upon Tyne
NE1 3BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.bftnorthern.co.uk

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Paul Bate
51.00%
Ordinary
49 at £1Susan Bate
49.00%
Ordinary

Financials

Year2014
Net Worth£100,557
Cash£1,333
Current Liabilities£110,007

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
13 November 2014Liquidators statement of receipts and payments to 9 October 2014 (15 pages)
13 November 2014Liquidators statement of receipts and payments to 9 October 2014 (15 pages)
13 November 2014Liquidators' statement of receipts and payments to 9 October 2014 (15 pages)
29 November 2013Liquidators statement of receipts and payments to 9 October 2013 (12 pages)
29 November 2013Liquidators statement of receipts and payments to 9 October 2013 (12 pages)
29 November 2013Liquidators' statement of receipts and payments to 9 October 2013 (12 pages)
5 November 2012Liquidators statement of receipts and payments to 9 October 2012 (10 pages)
5 November 2012Liquidators statement of receipts and payments to 9 October 2012 (10 pages)
5 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (10 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Statement of affairs with form 4.19 (6 pages)
18 October 2011Appointment of a voluntary liquidator (2 pages)
22 September 2011Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 22 September 2011 (2 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(4 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 April 2010Director's details changed for Mr Paul Bate on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Paul Bate on 1 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 July 2006Return made up to 22/03/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 September 2004Registered office changed on 09/09/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
27 March 2004Return made up to 22/03/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
1 April 2003Return made up to 22/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 March 2002Return made up to 22/03/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 November 2000Registered office changed on 24/11/00 from: unit 14 terraced factories bassington industrial estate cramlington northumberland NE23 8AD (1 page)
10 April 2000Return made up to 22/03/00; full list of members (6 pages)
18 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
22 March 1999Incorporation (10 pages)