Company NameBFH UK Limited
Company StatusDissolved
Company Number04089487
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Milward Ford Hutchinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(4 days after company formation)
Appointment Duration2 years (closed 05 November 2002)
RoleEngineer
Correspondence Address4 Summit Cottages
Alnwick Moor
Alnwick
Northumberland
NE66 2AU
Secretary NameLinda Roberta Ford Hutchinson
NationalityBritish
StatusClosed
Appointed17 October 2000(4 days after company formation)
Appointment Duration2 years (closed 05 November 2002)
RoleCompany Director
Correspondence Address4 Summit Cottages
Alnwick Moor
Alnwick
Northumberland
NE66 2AU
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address4 Summit Cottages
Alnwick Moor Alnwick
Northumberland
NE66 2AU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 June 2002Application for striking-off (1 page)
28 October 2001Return made up to 03/10/01; full list of members (5 pages)
2 February 2001Location of register of members (1 page)
2 February 2001Ad 13/10/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 69 imex business park, hamilton road, longsight, manchester gtr manchester M13 0PD (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)