Company NameBamfords International Limited
Company StatusDissolved
Company Number01591831
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 5 months ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(18 years after company formation)
Appointment Duration3 years, 10 months (closed 09 September 2003)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Grove Road
Basingstoke
Hampshire
RG21 3AX
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 09 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Secretary NameMr Stephen Robert McNeice
NationalityBritish
StatusClosed
Appointed01 January 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 09 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Director NameRonald Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Director NameRoger Norman Walker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressThe Homestead
Cliffords Masne
Newent
Gloucestershire
GL18 1JT
Wales
Director NameJohn Richard Martin Phillips
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressClock House Wren Court
Birdingbury
Warwickshire
CV23 8EW
Secretary NameMr Ian Stewart
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorrington Stanton Road
Ludlow
Shropshire
SY8 2LR
Wales
Director NameNeil Robert Johnson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Secretary NameDerek Wilkes
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMr Graham Parker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Sandford Avenue
Church Stretton
Shropshire
SY6 7AA
Wales
Director NameMr John Nicholas Dearn Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressHunters Lodge
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NamePaul Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleGeneral Manager
Correspondence Address209 Lordswood Road
Harborne
Birmingham
B17 8QP
Director NameCharles Muircroft
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1996)
RoleEngineer
Correspondence Address30 Herondale Crescent
Wollaston
Stourbridge
West Midlands
DY8 3LH
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1998)
RoleAccountant
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG

Location

Registered Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,283,099

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
9 October 2002Return made up to 12/10/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 May 2002Auditor's resignation (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 October 2001Return made up to 12/10/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QJ (1 page)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Return made up to 12/10/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
20 October 1998Return made up to 12/10/98; full list of members (6 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Return made up to 12/10/97; full list of members (6 pages)
12 March 1997Auditor's resignation (1 page)
30 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
9 December 1996Full accounts made up to 31 May 1996 (12 pages)
20 October 1996Return made up to 12/10/96; full list of members (6 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
1 February 1996Full accounts made up to 31 May 1995 (15 pages)
25 January 1996Registered office changed on 25/01/96 from: benson works ludlow road knighton powys LD7 1LP (1 page)
24 January 1996Director resigned (1 page)
9 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
11 February 1988Company name changed\certificate issued on 11/02/88 (2 pages)
25 June 1986Company name changed braun (U.K.) LIMITED\certificate issued on 25/06/86 (2 pages)