Company NameBf 2000 Limited
Company StatusDissolved
Company Number04957605
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date11 June 2014 (9 years, 9 months ago)
Previous NamesBrunel Franklin & Co. Limited and Brunel Franklin & Company Limited

Business Activity

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

Directors

Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(6 months, 4 weeks after company formation)
Appointment Duration10 years (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddock
South Road, Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameDavid Phillips
NationalityBritish
StatusClosed
Appointed01 July 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2014)
RoleCompany Director
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameRichard Metcalfe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Clarence Road
Hale
Cheshire
WA15 8SG
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMr David Laurence Phillips
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMr Stephen Howard Black
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hurstdale Devisdale Road
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NamePaul Werttheim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2007)
RoleOperations Director
Correspondence AddressBrooks House
Brooks Drive
Altrincham
Cheshire
WA15 8TR
Secretary NameMrs Hazel Gillian Rees
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Minster Drive
Davyhulme
Manchester
Lancashire
M41 5HA
Director NameMr Ian Michael Allison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Butt Hill
Whitwell
Nottinghamshire
S80 4RP
Director NameMr Ian Michael Allison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Butt Hill
Whitwell
Nottinghamshire
S80 4RP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHodgsons
1st Floor Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£13,949,641
Net Worth£1,013,355
Cash£4,702,502
Current Liabilities£5,378,318

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Completion of winding up (1 page)
4 July 2013Notice of completion of voluntary arrangement (8 pages)
17 June 2013Order of court to wind up (3 pages)
28 November 2012Appointment of David Phillips as a secretary (2 pages)
21 November 2012Termination of appointment of Hazel Rees as a secretary (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page)
20 March 2009Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
1 December 2008Appointment terminated director richard metcalfe (1 page)
1 December 2008Appointment terminated director ian allison (1 page)
3 October 2008Company name changed brunel franklin & company LIMITED\certificate issued on 06/10/08 (2 pages)
23 June 2008Appointment terminated director anthony sultan (1 page)
8 May 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
4 April 2008Director appointed ian michael allison (1 page)
20 December 2007Return made up to 10/11/07; change of members (8 pages)
27 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 September 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
26 February 2007£ ic 1216/1206 30/11/06 £ sr [email protected]=10 (1 page)
22 December 2006Return made up to 10/11/06; full list of members (10 pages)
20 December 2006New secretary appointed (1 page)
10 December 2006Secretary resigned (1 page)
27 October 2006£ ic 1236/1216 25/05/06 £ sr [email protected]=20 (1 page)
22 September 2006New director appointed (1 page)
18 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
21 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2005Ad 11/10/05--------- £ si [email protected]=60 £ ic 1176/1236 (2 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 August 2005Registered office changed on 03/08/05 from: spooner house, 116A ashley road hale cheshire WA14 2UN (1 page)
26 April 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 10/11/04; full list of members (9 pages)
29 November 2004Director resigned (1 page)
4 October 2004Ad 27/09/04--------- £ si [email protected]=1764 £ ic 1000/2764 (2 pages)
30 June 2004New director appointed (3 pages)
30 June 2004Ad 07/06/04--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 June 2004S-div 07/06/04 (1 page)
21 June 2004Nc inc already adjusted 07/06/04 (1 page)
10 June 2004Ad 16/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004New director appointed (1 page)
17 March 2004New director appointed (2 pages)
8 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
8 December 2003Company name changed brunel franklin & co. LIMITED\certificate issued on 08/12/03 (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
10 November 2003Incorporation (11 pages)