Company NameBardfield Woodcrafts Limited
DirectorColin Ronald Tubbs
Company StatusDissolved
Company Number01829840
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameColin Ronald Tubbs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(8 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCabinet Maker
Correspondence AddressWedgewood Grange
Bridge Street
Great Bardfield
Essex
CM7 4TA
Secretary NameRichard William Tubbs
NationalityBritish
StatusCurrent
Appointed12 January 1993(8 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressWedgewood Grange
Bridge Street
Great Bardfield
Essex
CM7 4TA

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 March 2002Dissolved (1 page)
4 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Registered office changed on 04/12/97 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1997Appointment of a voluntary liquidator (1 page)
2 December 1997Statement of affairs (13 pages)
12 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
20 February 1996Ad 01/02/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Return made up to 12/01/96; no change of members (4 pages)
17 August 1995Memorandum and Articles of Association (30 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)