Company NameB & N International Ltd
Company StatusDissolved
Company Number02771421
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Alan Patrick Bell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(11 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 24 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Links
Peel
Isle Of Man
IM5 1LP
Secretary NameAlan Patrick Bell
NationalityBritish
StatusClosed
Appointed08 November 2004(11 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 24 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Links
Douglas Road
Peel
Isle Of Man
IM5 1LP
Director NameMr Peter Batty
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 07 August 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands High St
Wanborough
Swindon
Wiltshire
SN4 0EJ
Director NameMr David Melville Louisson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Northleach
Cheltenham
Glos
GL54 3HJ
Wales
Secretary NameMr David Melville Louisson
NationalityBritish
StatusResigned
Appointed10 December 1992(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Northleach
Cheltenham
Glos
GL54 3HJ
Wales
Director NameMr Rene Willem Sakkers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1993(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 1999)
RoleBusinessman
Correspondence AddressGrobenhoven 139
Amsterdam
The Netherlands 1103 Ld
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered Address33 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

99 at £1B & N Baseoils LTD
99.00%
Ordinary
1 at £1Mr Peter Batty
1.00%
Ordinary

Financials

Year2014
Net Worth£1,060,804
Cash£310
Current Liabilities£198,000

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
24 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
24 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
7 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
19 September 2011Registered office address changed from St Ann's House King Street Knutsford Cheshire WA16 6PD on 19 September 2011 (1 page)
19 September 2011Registered office address changed from St Ann's House King Street Knutsford Cheshire WA16 6PD on 19 September 2011 (1 page)
30 August 2011Termination of appointment of Peter Batty as a director (1 page)
30 August 2011Termination of appointment of Peter Batty as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 December 2010Director's details changed for Alan Patrick Bell on 5 April 2010 (2 pages)
20 December 2010Director's details changed for Alan Patrick Bell on 5 April 2010 (2 pages)
20 December 2010Director's details changed for Alan Patrick Bell on 5 April 2010 (2 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 April 2010Secretary's details changed for Alan Patrick Bell on 1 April 2010 (1 page)
13 April 2010Secretary's details changed for Alan Patrick Bell on 1 April 2010 (1 page)
13 April 2010Secretary's details changed for Alan Patrick Bell on 1 April 2010 (1 page)
11 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Peter Batty on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Alan Patrick Bell on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Peter Batty on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Alan Patrick Bell on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Batty on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Alan Patrick Bell on 7 December 2009 (2 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 January 2009Director's Change of Particulars / peter batty / 07/12/2008 / HouseName/Number was: , now: woodlands; Street was: 18 the beanlands saxon rise, now: high st (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / peter batty / 07/12/2008 (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
4 January 2007Return made up to 07/12/06; full list of members (2 pages)
4 January 2007Return made up to 07/12/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
3 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
4 January 2005Return made up to 07/12/04; full list of members (7 pages)
4 January 2005Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
25 February 2004Accounts for a small company made up to 30 April 2003 (4 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (4 pages)
9 January 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
9 January 2004Return made up to 07/12/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (4 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (4 pages)
28 January 2003Return made up to 07/12/02; full list of members (7 pages)
28 January 2003Return made up to 07/12/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
3 January 2002Return made up to 07/12/01; full list of members (6 pages)
3 January 2002Return made up to 07/12/01; full list of members (6 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 January 2000Director resigned (1 page)
7 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2000Director resigned (1 page)
7 January 2000Return made up to 07/12/99; full list of members (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
10 December 1998Return made up to 07/12/98; no change of members (4 pages)
10 December 1998Return made up to 07/12/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
31 December 1997Return made up to 07/12/97; no change of members (4 pages)
31 December 1997Return made up to 07/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
20 December 1996Return made up to 07/12/96; full list of members (6 pages)
20 December 1996Return made up to 07/12/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
19 December 1995Return made up to 07/12/95; no change of members (4 pages)
19 December 1995Return made up to 07/12/95; no change of members (4 pages)
14 June 1995Registered office changed on 14/06/95 from: ewbank house dyer street cirencester glos (1 page)
14 June 1995Registered office changed on 14/06/95 from: ewbank house dyer street cirencester glos (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 December 1992Incorporation (14 pages)