Company NameBHP Motors Limited
Company StatusDissolved
Company Number04465566
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Hazel Margaret Beddows
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleSkin Care Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Lower Heath Prees
Whitchurch
SY13 2BX
Wales
Director NameMr Simon Jonathan Beddows
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Lower Heath
Whitchurch
SY13 2BX
Wales
Secretary NameMr Simon Jonathan Beddows
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Lower Heath
Whitchurch
SY13 2BX
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGreenbank Business Park
Bradeley Green
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,666
Cash£1
Current Liabilities£7,678

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2008Return made up to 20/06/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Return made up to 20/06/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
15 September 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 January 2005Return made up to 20/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 August 2003Return made up to 20/06/03; full list of members (7 pages)
25 June 2002New secretary appointed (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
20 June 2002Incorporation (16 pages)