Company NameBullfinch Advertising Limited
Company StatusDissolved
Company Number00498117
CategoryPrivate Limited Company
Incorporation Date28 July 1951(72 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Roderick Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 17 September 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Regency Close Calderstones Park
Whalley
Clitheroe
Lancashire
BB7 9SH
Director NameSimon Woodcock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(47 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bevan Court
Winslow
Buckingham
Buckinghamshire
MK18 3FA
Secretary NameBeverley Ann Nightingale
NationalityBritish
StatusClosed
Appointed05 November 1999(48 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address17 The Courtyard
Rufford New Hall, Rufford
Ormskirk
Lancashire
L40 1XE
Director NameRichard Glyn Dunning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 September 1992)
RoleChartered Accountant
Correspondence Address15 Helvellyn Drive
Burnley
Lancashire
BB12 0TA
Director NameKathleen Veronica Fairburn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 1994)
RoleCreative Director
Correspondence AddressThe Vicarage
Fern Road
Burnley
Lancs
BB11 4NN
Director NameSteven Forster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 1992)
RoleCo Director
Correspondence AddressThe Hollies 119 Park Road
Hale
Altrincham
Cheshire
WA15 9JP
Director NameWilfred Gill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleWorks Director
Correspondence Address11 Borrowdale Drive
Reedley
Burnley
Lancashire
BB10 2QL
Director NameDerek Wood
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 1996)
RolePrinter
Correspondence AddressWickentrees Whins Lane
Simonstone
Burnley
Lancashire
BB12 7QR
Director NameJohn Durham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2003)
RoleSales Director
Correspondence Address17 The Courtyard Rufford New Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Secretary NameRichard Glyn Dunning
NationalityBritish
StatusResigned
Appointed14 May 1992(40 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence Address15 Helvellyn Drive
Burnley
Lancashire
BB12 0TA
Secretary NameMargaret McIlvennie
NationalityBritish
StatusResigned
Appointed16 November 1992(41 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 December 1994)
RoleSecretary
Correspondence Address18 Plane Tree Close
Burnley
Lancashire
BB11 5HS
Secretary NameMr Andrew John McEvoy
NationalityBritish
StatusResigned
Appointed15 December 1994(43 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressHolly Bank
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameMr Andrew John McEvoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(47 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleAccountant
Correspondence AddressHolly Bank
Grindleton
Clitheroe
Lancashire
BB7 4QT

Location

Registered Address22 Saint John Street
Manchester
Lancashire
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2001
Net Worth£60,600

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

29 October 1996Delivered on: 7 November 1996
Satisfied on: 5 November 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 August 1992Delivered on: 14 September 1992
Satisfied on: 5 November 1998
Persons entitled: Derek Wood.

Classification: Legal charge.
Secured details: £100,000 and all other moneys due or to become due from the company to derek wood under the terms of the charge.
Particulars: Fixed charge over roland record four colour RVK3B series 613 printing machine serial no 14911B.
Fully Satisfied
30 May 1990Delivered on: 14 June 1990
Satisfied on: 20 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site no bt 362/3 on the altham industrial estate altham in the county of lancaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1985Delivered on: 22 February 1985
Satisfied on: 5 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a factory premises site ns. Bt 362/3 altham industrial estate altham, near burnley lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1985Delivered on: 15 February 1985
Persons entitled: Lancashire Enterprises (Investments) LTD.

Classification: Legal charge
Secured details: £275,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Factory premises erected on site no. Bt 362/3 on altham industrial estate, altham near burnley, lancs. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time.
Fully Satisfied
17 July 1984Delivered on: 25 July 1984
Satisfied on: 5 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts & the benefit of any licences.
Fully Satisfied
11 January 1991Delivered on: 16 January 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2019Termination of appointment of John Durham as a director on 16 June 2003 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2016Restoration by order of the court (3 pages)
15 January 2016Restoration by order of the court (3 pages)
11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
16 June 2003Application for striking-off (1 page)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Full accounts made up to 31 October 2001 (9 pages)
22 July 2002Full accounts made up to 31 October 2001 (9 pages)
2 July 2002Return made up to 14/05/02; full list of members (7 pages)
2 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Return made up to 14/05/01; full list of members (7 pages)
31 May 2001Return made up to 14/05/01; full list of members (7 pages)
15 May 2001Accounts for a dormant company made up to 31 October 2000 (9 pages)
15 May 2001Accounts made up to 31 October 2000 (9 pages)
29 June 2000Full accounts made up to 31 October 1999 (9 pages)
29 June 2000Full accounts made up to 31 October 1999 (9 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
9 December 1999Registered office changed on 09/12/99 from: brindley close hapton burnley lancashire BB11 5TD (1 page)
9 December 1999Registered office changed on 09/12/99 from: brindley close hapton burnley lancashire BB11 5TD (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Secretary resigned;director resigned (1 page)
31 August 1999Full accounts made up to 31 October 1998 (11 pages)
31 August 1999Full accounts made up to 31 October 1998 (11 pages)
5 August 1999Return made up to 14/05/99; full list of members (6 pages)
5 August 1999Return made up to 14/05/99; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: metcalf drive altham industrial estate altham, near accrington lancashire BB5 5XE (1 page)
23 July 1999Registered office changed on 23/07/99 from: metcalf drive altham industrial estate altham, near accrington lancashire BB5 5XE (1 page)
6 November 1998Conve 01/11/98 (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Full accounts made up to 31 October 1997 (10 pages)
4 March 1998Full accounts made up to 31 October 1997 (10 pages)
11 July 1997Full accounts made up to 31 October 1996 (13 pages)
11 July 1997Full accounts made up to 31 October 1996 (13 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
18 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 1996Auditor's resignation (1 page)
18 December 1996Auditor's resignation (1 page)
18 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
3 November 1996Declaration of assistance for shares acquisition (2 pages)
3 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 November 1996Director resigned (1 page)
3 November 1996Declaration of assistance for shares acquisition (2 pages)
3 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 November 1996Director resigned (1 page)
26 May 1996Return made up to 14/05/96; full list of members (6 pages)
26 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 February 1996Full accounts made up to 31 October 1995 (19 pages)
21 February 1996Full accounts made up to 31 October 1995 (19 pages)
20 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Declaration of satisfaction of mortgage/charge (1 page)
13 November 1995Company name changed whitehead & wood LIMITED\certificate issued on 14/11/95 (2 pages)
18 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)