BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03624497

Incorporation date

31/08/1998

Size

Dormant

Contacts

Registered address

Registered address

Sands Mill, Huddersfield Road, Mirfield, West Yorkshire WF14 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1998)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon03/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Appointment of Mr Mark Andrew Kenneth Wood as a director on 2012-04-19
dot icon18/04/2012
Appointment of Timothy Edward Mullen as a secretary on 2012-04-04
dot icon18/04/2012
Appointment of Gregory Francis Kilmister as a director on 2012-04-04
dot icon18/04/2012
Termination of appointment of Nicholas William Louden as a director on 2012-04-04
dot icon18/04/2012
Termination of appointment of Alexander Sleeth as a director on 2012-04-04
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/10/2010
Termination of appointment of Mark Silver as a director
dot icon03/10/2010
Termination of appointment of Richard Mcbride as a director
dot icon03/10/2010
Appointment of Nicholas William Louden as a director
dot icon03/10/2010
Appointment of Alexander Sleeth as a director
dot icon31/01/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2009
Registered office changed on 03/08/2009 from tapper building huddersfield road mirfield west yorks WF14 9DQ
dot icon20/03/2009
Accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 31/01/09; full list of members
dot icon28/01/2009
Director appointed richard anthony mcbride
dot icon28/01/2009
Director appointed mark jonathan silver
dot icon25/01/2009
Appointment Terminated Director julie dedman
dot icon09/09/2008
Accounts made up to 2007-12-31
dot icon30/04/2008
Secretary appointed mark andrew kenneth wood
dot icon30/04/2008
Return made up to 31/01/08; full list of members
dot icon29/04/2008
Appointment Terminated Director and Secretary richard sowerby
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon08/08/2007
Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned;director resigned
dot icon17/06/2007
Director resigned
dot icon17/06/2007
New director appointed
dot icon13/06/2007
Full accounts made up to 2006-03-31
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon08/11/2006
Return made up to 01/09/06; full list of members
dot icon29/08/2006
Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper norton mirfield west yorkshire WF14 8JP
dot icon29/08/2006
Miscellaneous
dot icon29/08/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/05/2006
Accounts for a small company made up to 2005-03-31
dot icon24/10/2005
Return made up to 01/09/05; full list of members
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon09/08/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon27/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
New director appointed
dot icon07/10/2004
Auditor's resignation
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Registered office changed on 08/10/04 from: silliker LIMITED park road, overseal swadlincote derbyshire DE12 6JT
dot icon04/10/2004
Certificate of change of name
dot icon20/09/2004
Resolutions
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon25/09/2003
Return made up to 01/09/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon17/09/2002
Return made up to 01/09/02; full list of members
dot icon11/08/2002
Auditor's resignation
dot icon19/05/2002
Full accounts made up to 2001-09-30
dot icon06/05/2002
Particulars of mortgage/charge
dot icon20/09/2001
Return made up to 01/09/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon12/10/2000
Ad 26/09/00--------- £ si 450000@1=450000 £ ic 480000/930000
dot icon19/09/2000
Director's particulars changed
dot icon10/09/2000
Return made up to 01/09/00; full list of members
dot icon10/09/2000
Director's particulars changed
dot icon10/09/2000
Registered office changed on 11/09/00
dot icon10/09/2000
Location of register of members address changed
dot icon05/06/2000
Accounts for a small company made up to 1999-09-30
dot icon05/04/2000
Registered office changed on 06/04/00 from: c/o deloitte and touche columbia centre market street bracknell berkshire RG12 1PA
dot icon02/12/1999
Ad 28/10/99--------- £ si 280000@1=280000 £ ic 200000/480000
dot icon16/09/1999
Return made up to 01/09/99; full list of members
dot icon16/09/1999
Location of register of members address changed
dot icon22/06/1999
Memorandum and Articles of Association
dot icon22/06/1999
Ad 10/06/99--------- £ si 199998@1=199998 £ ic 2/200000
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
£ nc 1000/1000000 10/06/99
dot icon16/02/1999
Certificate of change of name
dot icon14/02/1999
New director appointed
dot icon14/02/1999
New director appointed
dot icon28/01/1999
Memorandum and Articles of Association
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New secretary appointed
dot icon21/01/1999
Certificate of change of name
dot icon20/01/1999
Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ
dot icon31/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/1998 - 12/01/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/1998 - 12/01/1999
36021
Sowerby, Richard Anthony
Director
04/06/2007 - 27/04/2008
61
Louden, Nicholas William
Director
21/09/2010 - 03/04/2012
68
Silver, Mark Jonathan
Director
19/01/2009 - 21/09/2010
94

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 BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/08/1998 with the registered office located at Sands Mill, Huddersfield Road, Mirfield, West Yorkshire WF14 9DQ. There are currently 5 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 BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

toggle

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED is currently Dissolved. It was registered on 31/08/1998 and dissolved on 17/09/2012.

Where is BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED located?

toggle

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED is registered at Sands Mill, Huddersfield Road, Mirfield, West Yorkshire WF14 9DQ.

What does BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED do?

toggle

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.