Company NameBFS Sama UK Limited
Company StatusDissolved
Company Number02785876
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NamesUniversal Stainless Steels (U.K.) Limited and Barfort Stainless Steels Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Domenic Pini
NationalityBritish
StatusClosed
Appointed15 January 1996(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Johns Lane
London
EC1M 4NB
Director NameAndrea Valsecchi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 April 1996(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Leopardi 710
Erba
Como
Italy
Director NamePaul Bartlett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Secretary NameMrs Susan Bartlett
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Heritage Court
Boley Park
Lichfield
Staffs
WS14 9ST
Director NameMr Graham Robert Fortescue
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield House, School Road
Thorney Hill, Bransgore
Christchurch
Dorset
BH23 8DS
Director NameGianpaolo Villa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1996(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2009)
RoleSales Manager
Country of ResidenceItaly
Correspondence AddressVia Giuseppe Mazzini 192
Arcore
20043
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£978,345
Cash£134,898
Current Liabilities£247,254

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 950,000
(4 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 950,000
(4 pages)
15 September 2010Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 15 September 2010 (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
15 September 2010Registered office address changed from C/O Pini Franco Llp 30 st. John's Lane London EC1M 4NB United Kingdom on 15 September 2010 (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
26 February 2010Director's details changed for Andrea Valsecchi on 28 November 2009 (2 pages)
26 February 2010Director's details changed for Gianpaolo Villa on 28 November 2009 (2 pages)
26 February 2010Director's details changed for Andrea Valsecchi on 28 November 2009 (2 pages)
26 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 4NB on 26 February 2010 (1 page)
26 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from Pini Bingham and Partners 30 st Johns Lane London EC1M 4NB on 26 February 2010 (1 page)
26 February 2010Director's details changed for Gianpaolo Villa on 28 November 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 December 2009Termination of appointment of Gianpaolo Villa as a director (1 page)
1 December 2009Termination of appointment of Gianpaolo Villa as a director (1 page)
30 January 2009Return made up to 28/11/08; full list of members (4 pages)
30 January 2009Return made up to 28/11/08; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 28/11/07; full list of members (2 pages)
19 December 2007Return made up to 28/11/07; full list of members (2 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 28/11/06; full list of members (7 pages)
8 December 2006Return made up to 28/11/06; full list of members (7 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 December 2005Return made up to 28/11/05; full list of members (7 pages)
6 December 2005Return made up to 28/11/05; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 10/12/03; full list of members (8 pages)
5 July 2005Return made up to 10/12/03; full list of members (8 pages)
23 June 2005Return made up to 10/12/04; full list of members; amend (7 pages)
23 June 2005Return made up to 10/12/04; full list of members; amend (7 pages)
21 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 10/12/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 22/12/03; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Memorandum and Articles of Association (8 pages)
13 May 2003Memorandum and Articles of Association (8 pages)
6 May 2003Company name changed barfort stainless steels LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed barfort stainless steels LIMITED\certificate issued on 06/05/03 (2 pages)
10 January 2003Return made up to 07/01/03; full list of members (7 pages)
10 January 2003Return made up to 07/01/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 02/02/00; full list of members (6 pages)
16 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 02/02/99; no change of members (6 pages)
4 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
3 November 1997Registered office changed on 03/11/97 from: ross house the square stow on the wold cheltenham gloucestershire GL54 1AF (1 page)
3 November 1997Registered office changed on 03/11/97 from: ross house the square stow on the wold cheltenham gloucestershire GL54 1AF (1 page)
13 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 April 1997£ nc 200000/950000 11/04/97 (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997Ad 11/04/97--------- £ si 750000@1=750000 £ ic 200000/950000 (2 pages)
27 April 1997Memorandum and Articles of Association (15 pages)
27 April 1997Memorandum and Articles of Association (15 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997£ nc 200000/950000 11/04/97 (1 page)
27 April 1997Ad 11/04/97--------- £ si 750000@1=750000 £ ic 200000/950000 (2 pages)
9 April 1997Return made up to 02/02/97; full list of members (6 pages)
9 April 1997Return made up to 02/02/97; full list of members (6 pages)
2 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
2 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
29 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 October 1996Auditor's resignation (1 page)
1 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
1 October 1996Auditor's resignation (1 page)
1 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
27 September 1996Registered office changed on 27/09/96 from: 14 new street london EC2M 4TR (1 page)
27 September 1996Registered office changed on 27/09/96 from: 14 new street london EC2M 4TR (1 page)
20 September 1996Auditor's resignation (1 page)
20 September 1996Auditor's resignation (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 April 1996Ad 31/03/96--------- £ si 137000@1=137000 £ ic 63000/200000 (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 April 1996Nc inc already adjusted 31/03/96 (1 page)
29 April 1996Registered office changed on 29/04/96 from: hanover court 5 queen street lichfield staffs WS13 6QD (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Nc inc already adjusted 31/03/96 (1 page)
29 April 1996Registered office changed on 29/04/96 from: hanover court 5 queen street lichfield staffs WS13 6QD (1 page)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
29 April 1996Ad 31/03/96--------- £ si 137000@1=137000 £ ic 63000/200000 (2 pages)
4 April 1996New director appointed (1 page)
4 April 1996New director appointed (1 page)
18 February 1996Return made up to 02/02/96; full list of members (6 pages)
18 February 1996Return made up to 02/02/96; full list of members (6 pages)
24 January 1996Secretary resigned (2 pages)
24 January 1996New secretary appointed (1 page)
24 January 1996Secretary resigned (2 pages)
24 January 1996New secretary appointed (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1995Return made up to 02/02/95; full list of members (6 pages)
3 May 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)