Company NameB.B.F.T. Limited
Company StatusDissolved
Company Number00113759
CategoryPrivate Limited Company
Incorporation Date19 January 1911(113 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHenry Francis John Bayliss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(80 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 12 June 2001)
RoleAccountant
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(80 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 12 June 2001)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusClosed
Appointed29 December 1991(80 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
2 March 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Full accounts made up to 30 April 1999 (10 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
5 March 1999Return made up to 29/12/98; full list of members (8 pages)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
3 September 1998Registered office changed on 03/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
19 March 1998Return made up to 29/12/97; no change of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
3 April 1997Return made up to 29/12/96; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
17 February 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 1996Return made up to 29/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 1995Auditor's resignation (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 30 new road brighton BN1 1BN (1 page)