Company NameB.F. Transport Limited
Company StatusDissolved
Company Number04047409
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameMouseclick Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStuart Fletcher
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(10 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 15 January 2013)
RoleDriver
Correspondence Address54 Townholm Crescent
Hanwell
London
W7 2NA
Secretary NameDerek Joseph Brooker
NationalityBritish
StatusClosed
Appointed15 June 2001(10 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 15 January 2013)
RoleDriver
Correspondence Address84 Betham Road
Greenford
Middlesex
UB6 8SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(14 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(14 pages)
9 September 2011Director's details changed for Stuart Fletcher on 15 August 2011 (3 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(14 pages)
9 September 2011Director's details changed for Stuart Fletcher on 15 August 2011 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 August 2009Return made up to 04/08/09; full list of members (6 pages)
18 August 2009Return made up to 04/08/09; full list of members (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 August 2008Return made up to 04/08/08; no change of members (6 pages)
20 August 2008Return made up to 04/08/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 August 2007Return made up to 04/08/07; no change of members (6 pages)
22 August 2007Return made up to 04/08/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
23 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 November 2005Return made up to 04/08/05; full list of members (6 pages)
30 November 2005Return made up to 04/08/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 July 2004Return made up to 04/08/04; full list of members (6 pages)
27 July 2004Return made up to 04/08/04; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 September 2003Return made up to 04/08/03; full list of members (6 pages)
26 September 2003Return made up to 04/08/03; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 October 2001Return made up to 04/08/01; full list of members (6 pages)
10 October 2001Return made up to 04/08/01; full list of members (6 pages)
27 June 2001Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2001Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 June 2001Company name changed mouseclick LTD\certificate issued on 20/06/01 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
20 June 2001Registered office changed on 20/06/01 from: 42 kings avenue greenford middlesex UB6 9DB (1 page)
20 June 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
20 June 2001Accounts made up to 31 May 2001 (2 pages)
20 June 2001Company name changed mouseclick LTD\certificate issued on 20/06/01 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 42 kings avenue greenford middlesex UB6 9DB (1 page)
20 June 2001New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 August 2000Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)