Company NameB.D.O. Foils Limited
DirectorsDaphne Joan Bentley and Stanley Edwin Bentley
Company StatusDissolved
Company Number03304131
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDaphne Joan Bentley
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleCompany Proprietor
Correspondence Address12 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
Director NameStanley Edwin Bentley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleCompany Proprietor
Correspondence Address12 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
Secretary NameStanley Edwin Bentley
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleCompany Proprietor
Correspondence Address12 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2000Dissolved (1 page)
11 July 2000Return of final meeting in a members' voluntary winding up (2 pages)
1 September 1999Registered office changed on 01/09/99 from: c/o pittock hamilton 1 sopwith crescent hurricane way wickford business park wickford, essex SS11 8YU (1 page)
31 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 1999Appointment of a voluntary liquidator (1 page)
31 August 1999Declaration of solvency (3 pages)
5 March 1999Full accounts made up to 31 December 1998 (10 pages)
26 January 1999Return made up to 17/01/99; no change of members (4 pages)
15 April 1998Full accounts made up to 31 December 1997 (12 pages)
3 February 1998Return made up to 17/01/98; full list of members (6 pages)
5 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 February 1997Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (16 pages)