BH LIMITED

Register to unlock more data on OkredoRegister

BH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368825

Incorporation date

08/05/1997

Size

Dormant

Contacts

Registered address

Registered address

St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon06/10/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon28/09/2009
Statement by Directors
dot icon28/09/2009
Solvency Statement dated 28/09/09
dot icon28/09/2009
Min Detail Amend Capital eff 29/09/09
dot icon28/09/2009
Resolutions
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 36
dot icon11/06/2009
Resolutions
dot icon23/04/2009
Accounts made up to 2008-06-30
dot icon07/04/2009
Auditor's resignation
dot icon12/01/2009
Accounting reference date shortened from 31/08/2008 to 30/06/2008
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon16/07/2008
Auditor's resignation
dot icon29/06/2008
Accounts made up to 2007-08-31
dot icon24/10/2007
Return made up to 01/10/07; full list of members
dot icon24/10/2007
Location of register of members
dot icon24/10/2007
New director appointed
dot icon29/09/2007
Registered office changed on 30/09/07 from: anglia house carrs road cheadle cheshire SK8 2LA
dot icon29/09/2007
New secretary appointed;new director appointed
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Secretary resigned
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Director resigned
dot icon02/08/2007
Memorandum and Articles of Association
dot icon29/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Accounts made up to 2006-08-31
dot icon04/07/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
New secretary appointed
dot icon10/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon09/10/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon23/07/2006
Secretary resigned
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Secretary resigned;director resigned
dot icon06/02/2005
£ sr 90000@1 30/06/04
dot icon06/02/2005
£ ic 614233/434233 26/01/05 £ sr 180000@1=180000
dot icon25/10/2004
Return made up to 01/10/04; full list of members
dot icon26/09/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon15/04/2004
Full accounts made up to 2003-08-31
dot icon17/02/2004
Director resigned
dot icon27/01/2004
Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
dot icon29/12/2003
Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT
dot icon18/10/2003
Return made up to 01/10/03; full list of members
dot icon05/08/2003
New director appointed
dot icon26/05/2003
Return made up to 09/05/03; full list of members
dot icon21/03/2003
Full accounts made up to 2002-08-31
dot icon30/01/2003
Certificate of change of name
dot icon12/11/2002
Return made up to 01/10/02; full list of members
dot icon05/11/2002
Location of register of members
dot icon17/09/2002
Return made up to 09/05/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-08-31
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/11/2001
Director resigned
dot icon07/11/2001
Return made up to 01/10/01; full list of members
dot icon01/10/2001
Director resigned
dot icon19/08/2001
Auditor's resignation
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon13/08/2001
Registered office changed on 14/08/01 from: 3 benbow court shenley church end milton keynes buckinghamshire MK5 6JG
dot icon13/08/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 09/05/01; full list of members
dot icon17/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Director resigned
dot icon27/01/2001
Secretary's particulars changed
dot icon08/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Director's particulars changed
dot icon17/12/2000
Full group accounts made up to 2000-05-31
dot icon03/12/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon19/06/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 09/05/00; full list of members
dot icon30/03/2000
Full group accounts made up to 1999-05-31
dot icon30/01/2000
Return made up to 09/05/99; full list of members
dot icon23/12/1999
Director resigned
dot icon07/11/1999
Ad 26/10/99--------- £ si [email protected]=6300 £ ic 335433/341733
dot icon07/11/1999
Ad 26/10/99--------- £ si 126000@1=126000 £ ic 209433/335433
dot icon09/09/1999
Registered office changed on 10/09/99 from: ellis jones 4 monmouth court southampton road ringwood hampshire BH24 1HE
dot icon07/09/1999
Ad 13/08/99--------- £ si 40000@1=40000 £ ic 169433/209433
dot icon07/09/1999
Ad 13/08/99--------- £ si [email protected]=2000 £ ic 167433/169433
dot icon07/09/1999
Ad 13/08/99--------- £ si 30000@1=30000 £ ic 137433/167433
dot icon07/09/1999
Ad 13/08/99--------- £ si [email protected]=1500 £ ic 135933/137433
dot icon07/09/1999
Ad 13/08/99--------- £ si [email protected]=1333 £ ic 134600/135933
dot icon07/09/1999
Ad 13/08/99--------- £ si [email protected]=1100 £ ic 133500/134600
dot icon07/09/1999
Ad 13/08/99--------- £ si 22000@1=22000 £ ic 111500/133500
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
£ nc 1425000/1925000 13/07/99
dot icon28/07/1999
Director resigned
dot icon28/06/1999
Director's particulars changed
dot icon27/04/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-05-31
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Secretary resigned
dot icon24/08/1998
Ad 08/05/98--------- £ si 37500@1
dot icon24/08/1998
Ad 08/05/98--------- £ si [email protected]
dot icon24/08/1998
Ad 08/05/98--------- £ si 37500@1
dot icon24/08/1998
Ad 08/05/98--------- £ si [email protected]
dot icon24/08/1998
Ad 08/05/98--------- £ si 37500@1
dot icon24/08/1998
Ad 08/05/98--------- £ si [email protected]
dot icon24/08/1998
Ad 08/05/98--------- £ si 20000@1
dot icon23/08/1998
Ad 08/05/98--------- £ si [email protected]
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Ad 03/04/98--------- £ si [email protected]
dot icon15/07/1998
Ad 03/04/98--------- £ si [email protected]
dot icon15/07/1998
Ad 03/04/98--------- £ si 12500@1
dot icon15/07/1998
Ad 03/04/98--------- £ si 12500@1
dot icon15/07/1998
Ad 03/04/98--------- £ si 12500@1
dot icon15/07/1998
Ad 03/04/98--------- £ si 50000@1
dot icon15/07/1998
Ad 03/04/98--------- £ si 50000@1
dot icon15/07/1998
Ad 03/04/98--------- £ si [email protected]
dot icon15/07/1998
Ad 03/04/98--------- £ si [email protected]
dot icon15/07/1998
Ad 03/04/98--------- £ si [email protected]
dot icon15/07/1998
£ nc 100000/1425000 03/04/98
dot icon08/06/1998
Return made up to 09/05/98; full list of members
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
New director appointed
dot icon11/03/1998
Ad 27/02/98--------- £ si [email protected]=51000 £ ic 49000/100000
dot icon11/03/1998
Ad 27/02/98--------- £ si [email protected]=5000 £ ic 44000/49000
dot icon11/03/1998
Ad 27/02/98--------- £ si [email protected]=21999 £ ic 22001/44000
dot icon11/03/1998
Ad 27/02/98--------- £ si [email protected]=21999 £ ic 2/22001
dot icon11/03/1998
Nc inc already adjusted 27/02/98
dot icon11/03/1998
S-div 27/02/98
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon09/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
Particulars of mortgage/charge
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Secretary resigned
dot icon13/08/1997
Registered office changed on 14/08/97 from: 4 monmouth court southampton road ringwood hampshire
dot icon24/06/1997
New director appointed
dot icon07/06/1997
New secretary appointed
dot icon07/06/1997
Registered office changed on 08/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Nigel Bennett
Director
26/02/1998 - 31/07/2001
168
Hyde, Stephen
Director
25/04/2005 - 30/08/2007
39
Fitzmaurice, Andrew
Director
27/04/2003 - 18/09/2007
81
Hallett, Shaun
Director
01/11/2000 - 26/07/2001
4
RM NOMINEES LIMITED
Nominee Director
08/05/1997 - 08/05/1997
2323

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH LIMITED

BH LIMITED is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BH LIMITED?

toggle

BH LIMITED is currently Dissolved. It was registered on 08/05/1997 and dissolved on 22/02/2010.

Where is BH LIMITED located?

toggle

BH LIMITED is registered at St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP.

What does BH LIMITED do?

toggle

BH LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BH LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.