Company NameBJF Design Consultants Limited
Company StatusDissolved
Company Number02560785
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamesFulcher Electronic Design Limited and FMS Design Consultants Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameNigel Andrew Fulcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Barn Fanhams Grange
Fanhams Hall Road
Ware
Hertfordshire
SG12 7QA
Secretary NameNigel Andrew Fulcher
NationalityBritish
StatusClosed
Appointed10 January 1995(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Barn Fanhams Grange
Fanhams Hall Road
Ware
Hertfordshire
SG12 7QA
Director NameIrene Mateides
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(7 years after company formation)
Appointment Duration18 years, 11 months (closed 01 November 2016)
RoleNew Business Director
Country of ResidenceEngland
Correspondence AddressNew Barn Fanhams Grange
Fanhams Hall Road
Ware
Hertfordshire
SG12 7QA
Director NameSusan Jennifer Roedell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1993)
RoleAdministrative Assistant
Correspondence Address44 Woodcotes
Shoeburyness
Southend On Sea
Essex
SS3 8XH
Director NameMr Nicholas James Fulcher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration12 years (resigned 30 November 2003)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressMarshalls Ford Hill
Little Hadham
Ware
Hertfordshire
SG11 2AZ
Secretary NameBrian James Fulcher
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1995)
RoleCompany Director
Correspondence Address16 Buckland
Shoeburyness
Southend On Sea
Essex
SS3 8BD
Director NameMr Mark Alexander David Welby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(7 years after company formation)
Appointment Duration16 years (resigned 06 December 2013)
RoleCreatve Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardeners Retreat, Matching Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AS

Location

Registered AddressQuadrant House
4 Thomas More
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£77,921
Cash£136,344
Current Liabilities£1,243,868

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
29 July 2016Notice of automatic end of Administration (5 pages)
16 July 2015Notice of extension of period of Administration (1 page)
16 July 2015Administrator's progress report to 29 June 2015 (10 pages)
5 February 2015Administrator's progress report to 29 December 2014 (14 pages)
4 February 2015Administrator's progress report to 29 December 2014 (14 pages)
3 October 2014Satisfaction of charge 025607850009 in full (1 page)
5 September 2014Result of meeting of creditors (1 page)
5 September 2014Result of meeting of creditors (1 page)
13 August 2014Statement of administrator's proposal (31 pages)
10 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 10 July 2014 (2 pages)
7 July 2014Appointment of an administrator (1 page)
4 June 2014Satisfaction of charge 3 in full (4 pages)
4 June 2014Satisfaction of charge 4 in full (4 pages)
30 May 2014Company name changed fms design consultants LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Registration of charge 025607850009 (26 pages)
20 March 2014Satisfaction of charge 5 in full (1 page)
20 March 2014Satisfaction of charge 6 in full (1 page)
27 February 2014All of the property or undertaking has been released from charge 5 (2 pages)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 December 2013Registration of charge 025607850007 (18 pages)
11 December 2013Registration of charge 025607850008 (26 pages)
9 December 2013Termination of appointment of Mark Welby as a director (1 page)
3 December 2013Register inspection address has been changed (1 page)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,989
(6 pages)
20 September 2013Registered office address changed from New Barn Fanhams Grange Ware Hertfordshire SG12 7QA on 20 September 2013 (1 page)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
3 April 2012Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page)
29 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 10,989
(3 pages)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 November 2010 (18 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Annual return made up to 18 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1/08/2011.
(7 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 November 2009Director's details changed for Mark Alexander David Welby on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Irene Mateides on 1 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Irene Mateides on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Nigel Andrew Fulcher on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Nigel Andrew Fulcher on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Alexander David Welby on 1 November 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 March 2009Director's change of particulars / irene mateides / 03/01/2008 (1 page)
26 March 2009Director and secretary's change of particulars / nigel fulcher / 03/01/2008 (1 page)
8 December 2008Return made up to 18/11/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 January 2008Return made up to 18/11/07; full list of members (3 pages)
22 May 2007Particulars of mortgage/charge (7 pages)
19 March 2007Return made up to 18/11/06; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Return made up to 18/11/05; full list of members (7 pages)
26 April 2006Auditor's resignation (1 page)
15 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 April 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 November 2004Return made up to 18/11/04; full list of members (7 pages)
31 March 2004Return made up to 21/11/03; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 December 2003Director resigned (1 page)
14 June 2003Particulars of mortgage/charge (5 pages)
29 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 January 2003Return made up to 21/11/02; full list of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
13 December 2001Return made up to 21/11/01; full list of members (7 pages)
21 March 2001Company name changed fulcher electronic design limite d\certificate issued on 21/03/01 (2 pages)
26 February 2001Full accounts made up to 30 April 2000 (16 pages)
20 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2000Full accounts made up to 30 April 1999 (14 pages)
17 February 2000Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 2000Registered office changed on 14/02/00 from: new barn, fanhams grange, ware, hertfordshire SG12 7QA (1 page)
8 September 1999Registered office changed on 08/09/99 from: moores rowland, chartered accountants, 50 st andrew street hertford, hertfordshire SG14 1JA (1 page)
1 February 1999Full accounts made up to 30 April 1998 (14 pages)
23 November 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Return made up to 21/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 30 April 1997 (13 pages)
26 November 1996Return made up to 21/11/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1993Ad 28/09/93--------- £ si 9000@1=9000 £ ic 902/9902 (2 pages)
21 November 1990Incorporation (13 pages)