Company NameBofurn Ltd
Company StatusDissolved
Company Number00907332
CategoryPrivate Limited Company
Incorporation Date31 May 1967(56 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesBoulton-Litherland Limited and Boulton Industrial Furnaces Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(24 years, 6 months after company formation)
Appointment Duration26 years, 9 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary NameKrishna Radia
NationalityBritish
StatusClosed
Appointed03 October 1994(27 years, 4 months after company formation)
Appointment Duration23 years, 12 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameHoward White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 January 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameHoward White
NationalityBritish
StatusResigned
Appointed14 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR

Location

Registered AddressOliver House
27 East Barnet Road
New Barnet
Herts
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

15 June 1988Delivered on: 2 August 1988
Satisfied on: 2 February 1989
Persons entitled: Swiss Bank Corporation

Classification: Debenture registered pursuant to an order of court dated 27/7/88
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M320 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 September 1983Delivered on: 26 September 1983
Satisfied on: 2 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
12 June 1981Delivered on: 19 June 1981
Satisfied on: 2 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a floating charge debenture dated 23RD may 1974.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company see doc M42.
Fully Satisfied
20 July 1988Delivered on: 26 July 1988
Persons entitled: Swiss Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M325 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Satisfied

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2015Restoration by order of the court (5 pages)
26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
25 June 1996Application for striking-off (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996Return made up to 14/12/95; full list of members (8 pages)
23 January 1996Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)