Company NameB & H Investments Limited
Company StatusDissolved
Company Number03025064
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Anthony Hutchinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleSales Executive
Correspondence Address7 Beechwood Lane
Culcheth
Warrington
WA3 4HJ
Secretary NameAnthony Joseph Jones
NationalityBritish
StatusClosed
Appointed14 February 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2002)
RoleSales Director
Correspondence Address7a Broad O The Lane
Shevington
Wigan
Lancashire
WN6 8EA
Secretary NameMary Frances Hutchinson
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend 111 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
4 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
5 March 2001Return made up to 22/02/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 1999 (10 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 March 1997Return made up to 22/02/97; no change of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
29 October 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Registered office changed on 17/09/96 from: manor industrial estate lower wash lane, latchford warrington cheshire WA4 1PL (1 page)
16 February 1996Ad 25/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 November 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)