Company NameBHS Foodstores Limited
Company StatusDissolved
Company Number03844981
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (5 pages)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 October 2003Return made up to 21/09/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
1 October 2002Return made up to 21/09/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
22 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 October 2001New secretary appointed;new director appointed (6 pages)
5 October 2001Secretary resigned;director resigned (1 page)
25 July 2001New director appointed (5 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
21 September 2000Return made up to 21/09/00; full list of members (5 pages)
15 August 2000Accounts for a dormant company made up to 1 January 2000 (5 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 October 1999Ad 21/09/99--------- £ si [email protected] £ ic 1/1 (2 pages)
29 October 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
24 September 1999Secretary resigned (1 page)