Company NameB F Finance Limited
Company StatusDissolved
Company Number03865411
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameBarbados Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameHarold Morley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Riverside One Albion Wharf
Hester Road
London
SW11 4AN
Secretary NameNicholas James Fairhurst
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ralli Courts
New Bailey Street
Salford
M3 5FT
Director NameMr Charles William Anthony Warnes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunham Massey Lodge Dunham Road
Bowdon
Altrincham
Cheshire
WA14 4SP
Director NameAdrian Ernest Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ralli Courts
West Riverside
Manchester
M3 5FT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Ralli Courts
New Bailey Street
Salford
Lancashire
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,200
Cash£2,200

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
18 December 2001Application for striking-off (1 page)
7 June 2001Full accounts made up to 31 March 2001 (4 pages)
19 February 2001Director resigned (1 page)
9 January 2001Return made up to 26/10/00; full list of members (8 pages)
26 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 December 1999Ad 19/11/99-06/12/99 £ si [email protected]=2199 £ ic 1/2200 (2 pages)
10 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
17 November 1999Company name changed barbados finance LIMITED\certificate issued on 18/11/99 (2 pages)
16 November 1999£ nc 1000/2600 12/11/99 (1 page)
16 November 1999S-div 12/11/99 (1 page)
16 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1999Registered office changed on 11/11/99 from: the brittania suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
26 October 1999Incorporation (11 pages)