Company NameFFFW Limited
Company StatusDissolved
Company Number03422181
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)
Previous NamesB.E.S. Environmental Surveys Limited and B.E.S. Consulting Ltd.

Business Activity

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

Directors

Director NameMr Geoffrey John Cook
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBes House 10 Broad Lane
Huddersfield
West Yorkshire
HD5 9BX
Director NameMr Michael Birtwhistle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBes House 10 Broad Lane
Huddersfield
West Yorkshire
HD5 9BX
Director NameMr Simon Peter Farrar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cottage, Blake House Farm
Marsh Hall Lane, Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Secretary NameSally Elizabeth Rhodes
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cottage Blake House Farm Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameJonathan Peter Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1999)
RoleSurveyor
Correspondence AddressCross Trees
Middleton
Pickering
North Yorkshire
YO18 8NU
Director NameJonathan Peter Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2a Fenay Bankside
Fenay Bridge
Huddersfield
HD8 0BN
Director NameSally Elizabeth Rhodes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 2005)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cottage Blake House Farm Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameJohn Godsland Humpherson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2006)
RoleAccountant
Correspondence Address3 Beech Square
Clayton
Bradford
West Yorkshire
BD14 6BX
Secretary NameJohn Godsland Humpherson
NationalityBritish
StatusResigned
Appointed02 November 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2006)
RoleAccountant
Correspondence Address3 Beech Square
Clayton
Bradford
West Yorkshire
BD14 6BX
Director NameAnthony Graham Barlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2007)
RoleOperations Director
Correspondence AddressRockleigh
73 Station Road Shepley
Huddersfield
West Yorkshire
HD8 8DS
Secretary NameMatthew David Shields
NationalityBritish
StatusResigned
Appointed19 February 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2008)
RoleAccountant
Correspondence Address28 Tivy Dale Close
Cawthorne
Barnsley
South Yorkshire
S75 4ET
Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2008)
RoleCommercial
Country of ResidenceEngland
Correspondence Address47 Low Moor Lane
Woolley
West Yorkshire
WF4 2LJ
Director NameMr Jonathan Mark Byrd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDower House 402 Denby Lane
Grange Moor
Wakefield
West Yorks
WF4 4BJ
Director NameMatthew David Shields
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2008)
RoleFinance Director
Correspondence Address28 Tivy Dale Close
Cawthorne
Barnsley
South Yorkshire
S75 4ET
Director NameMr Ian Francis Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSagar Wood Farm Birdy Brow
Chaigley
Clitheroe
Lancashire
BB7 3LR
Director NameMr Robert David Prill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(11 years after company formation)
Appointment Duration2 months (resigned 21 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Secretary NameMr Robert David Prill
NationalityBritish
StatusResigned
Appointed18 August 2008(11 years after company formation)
Appointment Duration2 months (resigned 21 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Director NameMr Steven Daniels
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(11 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 July 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHob Hall Holme Chapel
Cliviger
Lanacashire
BB10 4SU
Director NameMr Matthew Anthony Walker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2010)
RoleCompany Director
Correspondence Address12 Barber Row
Linthwaite
Huddersfield
West Yorkshire
HD7 5QL
Director NameMr Malcolm Stuart Wallis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Croft Court Farrer Lane
Oulton
Leeds
Yorkshire
LS26 8GA
Director NameMr Thomas Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Avenue
Leamington Spa
Warwickshire
CV32 7DA
Director NameMr Graham Lawley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBes House 10 Broad Lane
Huddersfield
West Yorkshire
HD5 9BX

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.5k at £0.01Project Management Group LTD
98.02%
Ordinary
91 at £0.01Project Management Group LTD
1.98%
Ordinary A

Financials

Year2014
Turnover£6,282,446
Gross Profit£1,936,018
Net Worth£252,157
Cash£1,892,096
Current Liabilities£3,493,860

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 August 2014Liquidators statement of receipts and payments to 30 June 2014 (15 pages)
20 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (15 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:court order - replacement of liquidator (11 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Liquidators statement of receipts and payments to 30 June 2013 (16 pages)
13 September 2013Liquidators' statement of receipts and payments to 30 June 2013 (16 pages)
3 October 2012Liquidators statement of receipts and payments to 30 June 2012 (14 pages)
3 October 2012Liquidators' statement of receipts and payments to 30 June 2012 (14 pages)
20 July 2011Administrator's progress report to 31 May 2011 (33 pages)
15 July 2011Administrator's progress report to 31 May 2011 (27 pages)
1 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 May 2011Statement of affairs with form 2.14B/2.15B (15 pages)
2 February 2011Result of meeting of creditors (4 pages)
28 January 2011Result of meeting of creditors (2 pages)
5 January 2011Statement of administrator's proposal (28 pages)
23 December 2010Company name changed B.E.S. consulting LTD.\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
15 December 2010Registered office address changed from Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX on 15 December 2010 (2 pages)
14 December 2010Appointment of an administrator (1 page)
13 December 2010Change of name notice (2 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 45.92
(7 pages)
14 September 2010Termination of appointment of Malcolm Wallis as a director (1 page)
14 September 2010Termination of appointment of Thomas Wood as a director (1 page)
14 September 2010Director's details changed for Mr Geoffrey John Cook on 17 May 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
27 July 2010Termination of appointment of Graham Lawley as a director (2 pages)
16 July 2010Full accounts made up to 30 June 2009 (22 pages)
23 June 2010Termination of appointment of Matthew Walker as a director (2 pages)
20 May 2010Appointment of Peter Nabridnyj as a director (3 pages)
20 May 2010Appointment of Michael Birtwhistle as a director (3 pages)
20 May 2010Appointment of Mr Graham Lawley as a director (3 pages)
13 November 2009Full accounts made up to 30 June 2008 (20 pages)
7 November 2009225 31/08/08 sht 30/06/08 (1 page)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 July 2009Director appointed mr malcolm stuart wallis (1 page)
29 July 2009Director appointed mr geoffrey john cook (1 page)
29 July 2009Director appointed mr thomas daniel wood (1 page)
15 July 2009Appointment terminated director ian kelly (1 page)
15 July 2009Appointment terminated director steven daniels (1 page)
13 January 2009Director appointed mr matthew anthony walker (1 page)
17 November 2008Appointment terminated director matthew masters (1 page)
17 November 2008Appointment terminated director robert prill (1 page)
17 November 2008Appointment terminated secretary robert prill (1 page)
29 September 2008Director appointed mr ian kelly (1 page)
24 September 2008Appointment terminated director jonathan byrd (1 page)
29 August 2008Director appointed mr steven daniels (1 page)
21 August 2008Secretary appointed mr robert david prill (1 page)
21 August 2008Director appointed mr robert david prill (1 page)
20 August 2008Appointment terminated secretary matthew shields (1 page)
20 August 2008Appointment terminated director matthew shields (1 page)
19 August 2008Full accounts made up to 31 August 2007 (18 pages)
13 August 2008Return made up to 20/08/08; full list of members (7 pages)
5 August 2008Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2008Resolutions
  • RES13 ‐ Financial agreements 20/06/2008
(2 pages)
24 May 2007Full accounts made up to 31 August 2006 (19 pages)
20 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007Director resigned (1 page)
6 October 2006Return made up to 20/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2006Full accounts made up to 31 August 2005 (17 pages)
8 December 2005Return made up to 20/08/05; full list of members (11 pages)
7 September 2005Conve 22/07/05 (1 page)
5 September 2005Ad 22/07/05--------- £ si [email protected]=3 £ ic 42/45 (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2005Director resigned (1 page)
5 September 2005Auditor's resignation (1 page)
5 September 2005Registered office changed on 05/09/05 from: 5 eldon place bradford west yorkshire BD1 3AU (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 August 2005Declaration of assistance for shares acquisition (23 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Director's particulars changed (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Ad 16/11/04--------- £ si [email protected]=2 £ ic 40/42 (2 pages)
7 December 2004New director appointed (1 page)
16 November 2004Full accounts made up to 31 August 2004 (19 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
21 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Particulars of mortgage/charge (7 pages)
26 January 2004Full accounts made up to 31 August 2003 (20 pages)
10 October 2003Return made up to 20/08/03; full list of members (8 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2003Full accounts made up to 31 August 2002 (16 pages)
22 January 2003Resolutions
  • RES13 ‐ Divided 14/01/03
(1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 20/08/02; full list of members (8 pages)
20 March 2002Full accounts made up to 31 August 2001 (13 pages)
27 February 2002Registered office changed on 27/02/02 from: 12 alma square scarborough north yorkshire YO11 1JR (1 page)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 August 2000 (9 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Secretary's particulars changed (1 page)
6 October 2000Return made up to 20/08/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 August 1999 (8 pages)
3 September 1999Return made up to 20/08/99; full list of members (6 pages)
13 August 1999Ad 05/08/99--------- £ si 20@1=20 £ ic 20/40 (2 pages)
17 May 1999Ad 30/04/99--------- £ si 17@1=17 £ ic 3/20 (2 pages)
13 April 1999Full accounts made up to 31 August 1998 (8 pages)
2 April 1999Director resigned (1 page)
10 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1999Ad 27/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 49 butterley lane new mill huddersfield W.yorkshire HD7 7EZ (1 page)
10 February 1999£ nc 2/10000 27/01/99 (1 page)
10 February 1999Memorandum and Articles of Association (10 pages)
21 January 1999New director appointed (2 pages)
17 December 1998Company name changed B.E.S. environmental surveys lim ited\certificate issued on 18/12/98 (2 pages)
15 September 1998Return made up to 20/08/98; full list of members (6 pages)
20 August 1997Incorporation (15 pages)