Company NameB & F Construction Limited
Company StatusDissolved
Company Number04294168
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frederick John O'Donnell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(5 days after company formation)
Appointment Duration12 years, 11 months (closed 16 September 2014)
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Lane
Hargrave
Chester
Cheshire
CH3 7RN
Wales
Secretary NameBarbara O'Donnell
NationalityBritish
StatusClosed
Appointed01 October 2001(5 days after company formation)
Appointment Duration12 years, 11 months (closed 16 September 2014)
RoleSecretary
Correspondence Address3 Church Lane
Hargrave
Chester
Cheshire
CH3 7RN
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebandfcontractors.co.uk
Email address[email protected]
Telephone07 773844480
Telephone regionMobile

Location

Registered Address7 Dewar Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

1 at £1Barbara Ann O'donnell
50.00%
Ordinary
1 at £1Frederick John O'donnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,777
Current Liabilities£38,708

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 January 2013Registered office address changed from 3 Church Lane Hargrave Chester Cheshire CH3 7RN on 29 January 2013 (1 page)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Director's details changed for Frederick John O'donnell on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Frederick John O'donnell on 6 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 October 2008Return made up to 06/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Return made up to 06/09/07; no change of members (6 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 06/09/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Return made up to 06/09/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 06/09/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 January 2004New director appointed (2 pages)
29 November 2003Return made up to 26/09/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 26/09/02; full list of members (6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
4 October 2001Registered office changed on 04/10/01 from: 105A boughton chester CH3 5BH (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001Incorporation (9 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)