Company NameB & H Autokraft Limited
Company StatusDissolved
Company Number03216961
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date12 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Derek Betts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address11 Saint Marys Road
Tickhill
Doncaster
South Yorkshire
DN11 9LZ
Director NameTrevor Hirst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleMotor Engineer
Correspondence Address25 Lowfield Road
Bolton On Dearne
Rotherham
South Yorkshire
S63 8JD
Secretary NameCarol Macphearson
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Grosvenor Crescent
Arksey
Doncaster
South Yorkshire
DN5 0SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery
Richmonds House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2008Notice of move from Administration to Dissolution (10 pages)
14 February 2008Statement of affairs (5 pages)
30 October 2007Registered office changed on 30/10/07 from: polydon house 3 balby road doncaster south yorkshire DN4 0RA (1 page)
27 October 2007Appointment of an administrator (2 pages)
9 August 2007Return made up to 26/06/07; full list of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 September 2005Return made up to 26/06/05; full list of members (7 pages)
30 August 2005Full accounts made up to 31 July 2004 (11 pages)
14 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 July 2003 (10 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 June 2003Full accounts made up to 31 July 2002 (10 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
1 November 2001Full accounts made up to 31 July 2000 (10 pages)
20 July 2001Return made up to 26/06/01; full list of members (6 pages)
13 July 2000Return made up to 26/06/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 July 1999 (11 pages)
28 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
26 July 1998Return made up to 26/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 July 1997 (11 pages)
1 September 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
19 July 1996Particulars of mortgage/charge (6 pages)
4 July 1996Secretary resigned (1 page)
26 June 1996Incorporation (16 pages)