Company NameBHWB Limited
Company StatusDissolved
Company Number04302258
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 7 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJulian Piers William Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Musters Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AF
Secretary NameMichael Andrew Young
NationalityBritish
StatusClosed
Appointed06 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2007)
RoleSecretary
Correspondence AddressPippins
Pond Lane
Hermitage
Berkshire
RG18 9RN
Director NameJoanne Bagshaw
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleDesigner
Correspondence Address7 Heslington Court
Heslington
York
North Yorkshire
YO10 5EX
Director NameMr George Michael Barton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressThe Orchards
York Road
Green Hammerton
North Yorkshire
YO26 8BN
Director NameJanet Barton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleAdministrator
Correspondence AddressThe Orchards
York Road
Green Hammerton
North Yorkshire
YO26 8BN
Director NameMr John Rossell Micklethwaite-Howe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address7 Heslington Court
Heslington
York
North Yorkshire
YO10 5EX
Secretary NameMr John Rossell Micklethwaite-Howe
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address7 Heslington Court
Heslington
York
North Yorkshire
YO10 5EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCommer House
Station Road
Tadcaster
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
9 August 2006Return made up to 10/10/05; full list of members (6 pages)
22 February 2005Full accounts made up to 31 December 2004 (16 pages)
8 February 2005Registered office changed on 08/02/05 from: bowcliffe grange bowcliffe hall bramham leeds LS23 6LW (1 page)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
5 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 February 2003Ad 10/10/01--------- £ si 99@1 (2 pages)
5 December 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
10 October 2001Incorporation (20 pages)