Company NameBf Imports Limited
Company StatusDissolved
Company Number06149198
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameChristopher Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Locking Gate Rise
Waterhead
Oldham
Lancashire
OL4 2SP
Director NameWendy Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Locking Gate Rise
Waterhead
Oldham
Lancashire
OL4 2SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Grove House
Huddersfield Road Diggle
Oldham
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Jones
50.00%
Ordinary
50 at £1Wendy Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,622
Cash£25,121
Current Liabilities£159,210

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Registered office address changed from Grape Mill New Coin Street Royton Oldham OL2 6JZ England on 29 May 2012 (1 page)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from Unit 5 Bismark House Miles Street Oldham Lancashire OL1 3XB on 4 April 2011 (1 page)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from Unit 5 Bismark House Miles Street Oldham Lancashire OL1 3XB on 4 April 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Director's details changed for Christopher Jones on 9 March 2010 (2 pages)
16 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Christopher Jones on 9 March 2010 (2 pages)
16 April 2010Director's details changed for Wendy Jones on 9 March 2010 (2 pages)
16 April 2010Director's details changed for Wendy Jones on 9 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2009Return made up to 09/03/09; full list of members (9 pages)
16 February 2009Registered office changed on 16/02/2009 from 4 locking gate rise waterhood oldham lancashire OL4 2SP (1 page)
9 September 2008Return made up to 09/03/08; full list of members (6 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 18 alpine dr royton oldham OL2 5HB (1 page)
20 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
9 March 2007Incorporation (9 pages)