Company NameBitufa (UK) Limited
Company StatusDissolved
Company Number02212815
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Philip Antony Dove
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(14 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 09 June 2015)
RoleRoofing Materials
Country of ResidenceEngland
Correspondence Address1 Blickling Road
Great Notley
Braintree
Essex
CM77 7ZJ
Secretary NameMr Robert George Dove
NationalityBritish
StatusClosed
Appointed28 August 2002(14 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 09 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Grange Road
Billericay
Essex
CM11 2RQ
Director NamePeter Robert Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2000)
RoleExporter
Correspondence AddressThe Old School House
Norton Heath
Ingatestone
Essex
CM4 0LH
Director NameRoger Warman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 February 2002)
RoleExporter
Correspondence Address7a Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Secretary NameRoger Warman
NationalityBritish
StatusResigned
Appointed24 October 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address7a Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Director NameKenneth George Pegden
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address19 Acres End
Amersham
Buckinghamshire
HP7 9DZ
Secretary NameJulie Higdon
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address27 Carpenter Close
Billericay
Essex
CM12 0EA

Location

Registered AddressMaynard Heady
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island

Shareholders

50.1k at £1Philip Antony Dove
99.93%
Ordinary
33 at £1Bitufa Waterproofing Bv
0.07%
Ordinary

Financials

Year2014
Net Worth-£95,011
Current Liabilities£36,847

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 50,133
(4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2006Return made up to 24/10/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Location of register of members (1 page)
28 July 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 February 2006Return made up to 24/10/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 March 2005Return made up to 24/10/04; full list of members (6 pages)
29 January 2004Return made up to 24/10/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 June 2003Return made up to 24/10/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: 81 cuckoo way great notley braintree essex CM7 8YG (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 23 robjohns road widford industrial estate chelmsford essex CM1 3AG (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
20 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Return made up to 24/10/01; change of members (5 pages)
30 October 2000Return made up to 24/10/00; full list of members (6 pages)
30 October 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
26 April 2000 (6 pages)
28 October 1999Return made up to 24/10/99; full list of members (8 pages)
21 June 1999 (5 pages)
28 October 1998Return made up to 24/10/98; full list of members (6 pages)
4 August 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 November 1997 (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (8 pages)
8 May 1997Registered office changed on 08/05/97 from: 23 robjohns road chelmsford essex CM1 3AG (1 page)
29 April 1997 (7 pages)
7 April 1997Registered office changed on 07/04/97 from: 23 tallon road hutton brentwood essex CM13 1TE (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Return made up to 24/10/96; change of members (7 pages)
22 March 1996 (6 pages)