Company NameBFR Limited
DirectorsAlan Mawson and Peter John Dohrn
Company StatusDissolved
Company Number02093382
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration32 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Secretary NameDr Alan Mawson
NationalityBritish
StatusCurrent
Appointed21 December 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(7 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleInvestment Manager
Correspondence Address64 Winchendon Road
London
SW6 5DR
Director NameRear Admiral John Harold Adams
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleConsultant
Correspondence AddressThe Oxdrove House
Burghclere
Newbury
Berks
RG15 9HJ
Director NameIan Frederic Hendry
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration1 week (resigned 08 May 1992)
RoleConsultant
Correspondence Address27 North End
Longhoughton
Alnwick
Northumberland
NE66 3JG
Director NameMr Ralph Graham Pickles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBellmount Farm Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QJ
Secretary NameIan Frederic Hendry
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence Address27 North End
Longhoughton
Alnwick
Northumberland
NE66 3JG

Location

Registered AddressCoopers & Leybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 December 1999Liquidators statement of receipts and payments (6 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C re liq ipo (6 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Registered office changed on 11/11/97 from: c/o innvotec LTD 40 furnival street london EC4A 1JQ (1 page)
10 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 November 1997Declaration of solvency (3 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Director resigned (1 page)
27 April 1997Return made up to 01/05/97; no change of members (4 pages)
3 March 1997Return made up to 01/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/03/97
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)