Company NameB H P (Boroughbridge) Limited
Company StatusDissolved
Company Number05211122
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleQuarry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields 155 Druids Meadow
Boroughbridge
York
North Yorkshire
YO51 9NP
Secretary NameMichael Anthony Holmes
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleSecretary
Correspondence AddressThe Cottage 4 South View
Evenwood
Bishop Auckland
County Durham
DL14 9QS
Director NameMichael Anthony Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleSecretary
Correspondence AddressThe Cottage 4 South View
Evenwood
Bishop Auckland
County Durham
DL14 9QS
Director NameMr Richard Arthur Potter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonegate Court
Stonegate
Whixley
North Yorkshire
YO26 8AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClay Pit Lane
Off Bar Lane
Boroughbridge
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (4 pages)
11 October 2011Application to strike the company off the register (4 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 90
(5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 90
(5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
28 September 2009Return made up to 20/08/09; full list of members (6 pages)
28 September 2009Return made up to 20/08/09; full list of members (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (14 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (14 pages)
22 October 2008Return made up to 20/08/08; no change of members (4 pages)
22 October 2008Return made up to 20/08/08; no change of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 September 2007Return made up to 20/08/07; no change of members (6 pages)
11 September 2007Return made up to 20/08/07; no change of members (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 October 2005Return made up to 20/08/05; full list of members (8 pages)
17 October 2005Return made up to 20/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: thorpe house, 61 richardshaw lane, pudsey west yorkshire LS28 7EL (1 page)
27 April 2005Registered office changed on 27/04/05 from: thorpe house, 61 richardshaw lane, pudsey west yorkshire LS28 7EL (1 page)
5 January 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
5 January 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
17 November 2004Particulars of mortgage/charge (9 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
16 September 2004Ad 20/08/04--------- £ si 89@1=89 £ ic 1/90 (3 pages)
16 September 2004Ad 20/08/04--------- £ si 89@1=89 £ ic 1/90 (3 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Incorporation (17 pages)
20 August 2004Director resigned (1 page)
20 August 2004Incorporation (17 pages)
20 August 2004Secretary resigned (1 page)