About

Registered Number: 04709667
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (7 years and 3 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Based in Norwich, B & F Engineering Ltd was registered on 25 March 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 5 directors listed as Blackmur, Kay, Blackmur, Anthony, T W Registrars Limited, Follen, Trevor Martin, Hawers, William Leslie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMUR, Anthony 25 March 2003 - 1
FOLLEN, Trevor Martin 25 March 2003 08 March 2010 1
HAWERS, William Leslie 25 March 2003 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BLACKMUR, Kay 27 July 2015 - 1
T W REGISTRARS LIMITED 11 May 2010 27 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ13 - N/A 17 October 2017
AD01 - Change of registered office address 18 January 2017
RESOLUTIONS - N/A 09 January 2017
4.70 - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 September 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 12 October 2010
AP04 - Appointment of corporate secretary 21 May 2010
RESOLUTIONS - N/A 06 April 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.