Company NameB.& H.(Leicester)Limited
Company StatusDissolved
Company Number00811578
CategoryPrivate Limited Company
Incorporation Date6 July 1964(59 years, 10 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(41 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(41 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(41 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr David Randall Vanham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(28 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrinan 32 Main Road
Old Dalby
Leicestershire
LE14 3LR
Director NameMr Alistair Neil Gillespie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressTudor House
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameLinda June Berry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressPear Tree Farm Wymeswold Road
Wysall
Nottingham
Nottinghamshire
NG12 5QU
Director NameJohn Malcolm Berry
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage 39 Main Street
Kinoulton
Nottingham
NG12 3EA
Secretary NameLinda June Berry
NationalityBritish
StatusResigned
Appointed21 September 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressPear Tree Farm Wymeswold Road
Wysall
Nottingham
Nottinghamshire
NG12 5QU
Director NamePaul Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 1998)
RoleSales Director
Correspondence Address4 Northside Close
Middridge
Newton Aycliffe
County Durham
DL5 7JS
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed02 April 1997(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(32 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1997(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed02 April 1997(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(35 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(36 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Shareholders

50k at 1B & H (Loughborough) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
4 November 2009Restoration by order of the court (5 pages)
4 November 2009Restoration by order of the court (5 pages)
21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
21 March 2009Application for striking-off (1 page)
22 September 2008Appointment terminated director david vanham (1 page)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Appointment Terminated Director david vanham (1 page)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Accounts made up to 31 December 2007 (1 page)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 March 2007Accounts made up to 31 December 2006 (1 page)
1 February 2007Return made up to 21/09/06; full list of members (2 pages)
1 February 2007Return made up to 21/09/06; full list of members (2 pages)
25 May 2006Accounts made up to 31 December 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
15 September 2005Accounts made up to 31 December 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Resolutions
  • RES13 ‐ Appt dir & sec in to fi 07/10/04
(1 page)
3 December 2004Resolutions
  • RES13 ‐ Appt dir & sec in to fi 07/10/04
(1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
13 October 2004Accounts made up to 31 December 2003 (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
4 August 2003Accounts made up to 31 December 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 October 2002Accounts made up to 31 December 2001 (1 page)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Return made up to 21/09/01; full list of members (7 pages)
29 November 2001Return made up to 21/09/01; full list of members (7 pages)
3 August 2001Accounts made up to 31 December 2000 (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Accounts made up to 31 December 1999 (1 page)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Director resigned (1 page)
26 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 November 1999Return made up to 21/09/99; full list of members (7 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
1 July 1999Accounts made up to 30 June 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 October 1998Return made up to 21/09/98; no change of members (6 pages)
13 October 1998Return made up to 21/09/98; no change of members (6 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
21 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
14 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 October 1997Full accounts made up to 30 June 1997 (18 pages)
17 October 1997Return made up to 21/09/97; full list of members (8 pages)
17 October 1997Full accounts made up to 30 June 1997 (18 pages)
17 October 1997Return made up to 21/09/97; full list of members (8 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: bishop meadow road loughborough leics LE11 ore (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: bishop meadow road loughborough leics LE11 ore (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 May 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 31 March 1996 (15 pages)
15 April 1997Full accounts made up to 31 March 1996 (15 pages)
14 April 1997Auditor's resignation (1 page)
14 April 1997Auditor's resignation (1 page)
16 January 1997Return made up to 21/09/96; no change of members (7 pages)
16 January 1997Return made up to 21/09/96; no change of members (7 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
16 January 1996Return made up to 21/09/95; no change of members (7 pages)
16 January 1996Return made up to 21/09/95; no change of members (7 pages)
22 January 1995Full accounts made up to 31 March 1994 (18 pages)
22 January 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
30 November 1993Return made up to 21/09/93; full list of members (6 pages)
29 November 1993Full accounts made up to 31 March 1993 (16 pages)
29 November 1993Full accounts made up to 31 March 1993 (16 pages)
25 November 1991Return made up to 21/09/91; full list of members (5 pages)
24 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 April 1989Wd 06/04/89 ad 21/03/89--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages)
20 April 1989Wd 06/04/89 ad 21/03/89--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages)
6 July 1964Certificate of incorporation (1 page)
6 July 1964Certificate of incorporation (1 page)