Company NameBHVC Limited
Company StatusDissolved
Company Number04418935
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Graham Nigel Parlane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address84 Lower Lichfield Street
Willenhall
West Midlands
WV13 1QE
Secretary NameMs Victoria Louise Walker-Parlane
NationalityBritish
StatusClosed
Appointed31 January 2009(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 13 January 2015)
RoleCompany Director
Correspondence AddressGrove Farm Bradley
Stafford
Staffs
ST18 9EE
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Director NameMargaret Parlane
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleVeterinary Surgeo
Correspondence Address84 Lower Lichfield Street
Willenhall
West Midlands
WV13 1QE
Secretary NameMargaret Parlane
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address84 Lower Lichfield Street
Willenhall
West Midlands
WV13 1QE
Secretary NameRobert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NamePauline Lilian Parlane
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address7 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Nigel Parlane
50.00%
Ordinary A
1 at £1Mr Graham Nigel Parlane
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,732
Cash£2,635
Current Liabilities£62,827

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (4 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Ms Victoria Louise Walker-Parlane on 12 February 2013 (2 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Graham Nigel Parlane on 17 January 2012 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 April 2009Director's change of particulars / graham parlane / 20/04/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 March 2009Secretary appointed ms victoria louise walker-parlane (1 page)
2 March 2009Appointment terminated director pauline parlane (1 page)
28 April 2008Director's change of particulars / graham parlane / 21/04/2008 (1 page)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
7 April 2008Director's change of particulars / graham parlane / 07/04/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 July 2006New director appointed (2 pages)
28 April 2006Return made up to 17/04/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 April 2004Return made up to 17/04/04; full list of members (7 pages)
13 August 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed;new director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
17 April 2002Incorporation (19 pages)