Company NameBFM (NW) Ltd
Company StatusDissolved
Company Number06753874
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Joseph Cawley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4EZ
Director NameMrs Tina Josephine Helen Cawley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4EZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressUnit 31a Burtonwood Industrial Estate
Phipps Lane
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

1 at £1Joseph Cawley
50.00%
Ordinary
1 at £1Tina Cawley
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,599
Cash£21
Current Liabilities£31,006

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(4 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2009Director's details changed for Mr Joseph Cawley on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Tina Josephine Helen Cawley on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX on 30 November 2009 (1 page)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
27 November 2008Director appointed mrs tina josephine helen cawley (1 page)
27 November 2008Director appointed mr joseph cawley (1 page)
27 November 2008Ad 20/11/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
20 November 2008Incorporation (9 pages)