Company NameBFS Realisations Limited
Company StatusDissolved
Company Number03612131
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date13 February 2007 (17 years, 1 month ago)
Previous NameBarton & Barton Food Service Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJonathan Stuart Barton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 February 2007)
RoleCompany Director
Correspondence AddressField View Barn
Woodford Road, Poynton
Stockport
Cheshire
SK12 1DY
Secretary NameDavid Barton
NationalityBritish
StatusClosed
Appointed23 September 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameDavid Barton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(10 months after company formation)
Appointment Duration7 years, 8 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(10 months after company formation)
Appointment Duration7 years, 8 months (closed 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Street
Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,154,000
Gross Profit£2,582,000
Net Worth-£210,000
Cash£4,000
Current Liabilities£4,632,000

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
10 May 2006Receiver ceasing to act (1 page)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
11 June 2004Administrative Receiver's report (10 pages)
20 May 2004Appointment of receiver/manager (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page)
8 April 2004Company name changed barton & barton food service lim ited\certificate issued on 08/04/04 (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Full accounts made up to 30 April 2003 (19 pages)
8 September 2003Return made up to 04/09/03; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 February 2003Return made up to 04/09/02; full list of members (7 pages)
19 November 2002Full accounts made up to 30 April 2002 (18 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
5 April 2002Resolutions
  • RES13 ‐ Shares subdivided 14/01/02
(1 page)
5 April 2002S-div 25/03/02 (1 page)
24 January 2002Registered office changed on 24/01/02 from: whitehill industrial estate hibbert street stockport cheshire SK4 1NS (1 page)
12 December 2001Return made up to 04/09/01; full list of members (7 pages)
30 August 2001Full accounts made up to 30 April 2001 (16 pages)
30 August 2001Full accounts made up to 30 April 2000 (16 pages)
8 November 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
22 March 2000Registered office changed on 22/03/00 from: hibbert street whitehill industrial estate reddish, stockport cheshire SK1 1NS (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 04/09/99; full list of members (8 pages)
30 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Registered office changed on 14/10/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
13 October 1998Particulars of mortgage/charge (7 pages)
22 September 1998Company name changed hamsard two thousand LIMITED\certificate issued on 23/09/98 (3 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
7 August 1998Incorporation (17 pages)