Company NameB.F.U. (Contractors) Limited
Company StatusDissolved
Company Number01838035
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 June 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed03 February 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMichael Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1994)
RoleBanker
Correspondence Address36 Windsor Way
London
W14 0UA
Director NameSteven Henry Andrew Bobasch
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1994)
RoleMerchant Banker
Correspondence Address23 Gayton Crescent
London
NW3 1UA
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 June 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address65 Park Road
London
W4 3EY
Director NameMr David Christopher Wake-Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address82 Royal Hill
London
SE10 8RT
Director NameMichael David Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 1993)
RoleBanker
Correspondence Address10 Heath Drive
London
NW3 7SN
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed05 November 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
31 December 1997Application for striking-off (1 page)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 December 1996 (7 pages)
30 January 1997Return made up to 01/06/96; full list of members (7 pages)
2 November 1996Auditor's resignation (1 page)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 August 1996Secretary resigned (1 page)
4 December 1995Secretary's particulars changed (4 pages)
14 June 1995Return made up to 01/06/95; no change of members (10 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Full accounts made up to 31 December 1994 (9 pages)