BI GAS LIMITED

Register to unlock more data on OkredoRegister

BI GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00313945

Incorporation date

08/05/1936

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon07/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Merrick Taylor as a director
dot icon15/07/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon01/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/10/2010
Termination of appointment of Bi Nominees Limited as a director
dot icon04/10/2010
Termination of appointment of Bi Nominees Limited as a secretary
dot icon30/09/2010
Termination of appointment of Bi Secretariat Limited as a director
dot icon30/09/2010
Appointment of Merrick Wentworth Taylor as a director
dot icon29/09/2010
Appointment of Mr Alan Mcintosh Rodger as a director
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/09/2009
Accounts made up to 2008-11-30
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon11/09/2008
Return made up to 01/09/08; full list of members
dot icon02/06/2008
Accounts made up to 2007-11-30
dot icon10/09/2007
Return made up to 01/09/07; full list of members
dot icon22/05/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon11/05/2007
Accounts made up to 2006-12-31
dot icon16/10/2006
Accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 01/09/06; full list of members
dot icon15/09/2005
Return made up to 01/09/05; full list of members
dot icon15/09/2005
Location of register of members
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon28/06/2005
Registered office changed on 28/06/05 from: neville house 42/46 hagley road edgbaston birmingham. B16 8PZ
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 01/09/04; full list of members
dot icon08/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 01/09/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/09/2001
Return made up to 01/09/01; full list of members
dot icon08/08/2001
Secretary's particulars changed
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon22/09/2000
Return made up to 01/09/00; full list of members
dot icon01/12/1999
Certificate of change of name
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon26/10/1999
Return made up to 01/09/99; full list of members
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon24/03/1999
Director resigned
dot icon27/01/1999
Director's particulars changed
dot icon04/01/1999
Accounts made up to 1998-03-31
dot icon05/10/1998
Return made up to 01/09/98; full list of members
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/06/1998
Certificate of change of name
dot icon09/04/1998
Director's particulars changed
dot icon04/12/1997
Accounts made up to 1997-03-31
dot icon05/11/1997
New director appointed
dot icon25/09/1997
Return made up to 01/09/97; full list of members
dot icon17/04/1997
Certificate of change of name
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon08/01/1997
Director resigned
dot icon24/09/1996
Return made up to 15/09/96; full list of members
dot icon05/02/1996
Accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 15/09/95; full list of members
dot icon24/11/1994
Director resigned
dot icon20/10/1994
Accounts made up to 1994-03-31
dot icon19/09/1994
Return made up to 15/09/94; full list of members
dot icon14/09/1994
Director resigned
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
New director appointed
dot icon24/03/1994
Director resigned
dot icon24/02/1994
Accounts made up to 1993-03-31
dot icon02/10/1993
Return made up to 15/09/93; full list of members
dot icon06/05/1993
Resolutions
dot icon21/02/1993
Full accounts made up to 1992-03-31
dot icon29/09/1992
Return made up to 15/09/92; no change of members
dot icon03/06/1992
Return made up to 15/09/91; no change of members
dot icon26/05/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Director resigned
dot icon14/06/1991
Registered office changed on 14/06/91 from: harborne court 67-69 harborne road birmingham B15 3BU
dot icon15/03/1991
New director appointed
dot icon18/01/1991
Director resigned;new director appointed
dot icon18/01/1991
Accounting reference date extended from 31/12 to 31/03
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon09/01/1991
Registered office changed on 09/01/91 from: mucklow hill halesowen west midlands B62 8DL
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Ad 31/12/90--------- £ si 426000@1=426000 £ ic 3755/429755
dot icon09/01/1991
Nc inc already adjusted 31/12/90
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon14/12/1990
Full accounts made up to 1989-12-31
dot icon14/12/1990
Return made up to 17/09/90; full list of members
dot icon14/12/1990
Registered office changed on 14/12/90 from: commercial x-rays LTD., Foundry la. Smethwick warley worcs B66 2LN
dot icon29/03/1990
Director resigned;new director appointed
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 15/09/89; full list of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 10/03/88; full list of members
dot icon10/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon13/11/1987
Full accounts made up to 1987-03-31
dot icon13/11/1987
Return made up to 15/07/87; full list of members
dot icon07/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon20/02/1987
Return made up to 30/06/86; full list of members
dot icon06/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconLast change occurred
30/11/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wain, Stephen Gerrard
Secretary
06/06/1994 - 12/11/1999
66
Miles, Tracy
Secretary
12/11/1999 - 24/02/2005
69
BI NOMINEES LIMITED
Corporate Director
22/02/2005 - 30/09/2010
149
Hayes, Stephen Hedley
Director
06/06/1994 - 10/03/2004
102
Dudwell, Stewart Keith
Director
14/10/1997 - 19/02/1999
6

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 BI GAS LIMITED

BI GAS LIMITED is an(a) Dissolved company incorporated on 08/05/1936 with the registered office located at Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BA. There are currently 2 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 BI GAS LIMITED?

toggle

BI GAS LIMITED is currently Dissolved. It was registered on 08/05/1936 and dissolved on 20/03/2012.

Where is BI GAS LIMITED located?

toggle

BI GAS LIMITED is registered at Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BA.

What is the latest filing for BI GAS LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.