Company NameBVR Imports Limited
Company StatusDissolved
Company Number05718869
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Paul Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Georgian Court
18 The Crescent Alwoodley
Leeds
LS17 7LZ
Secretary NamePaul Collins
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2012)
RoleCompany Director
Correspondence Address1 Georgian Court 18 The Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7LZ
Director NameMr Michael Collins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 The Spinney
Leeds
West Yorkshire
LS17 6SP
Director NameVikram Karnani
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleManager
Correspondence Address4 Julie Avenue
Durkar
Wakefield
WF4 3PL
Secretary NameMr Michael Collins
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 The Spinney
Leeds
West Yorkshire
LS17 6SP

Location

Registered AddressW.G.N. Chartered Accountants Convention House
St Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£31,988
Current Liabilities£111,988

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 10
(14 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 10
(14 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 22/02/09; no change of members (10 pages)
28 May 2009Return made up to 22/02/09; no change of members (10 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 March 2009Appointment terminate, director and secretary michael collins logged form (1 page)
24 March 2009Appointment Terminate, Director And Secretary Michael Collins Logged Form (1 page)
2 February 2009Secretary appointed paul collins (2 pages)
2 February 2009Secretary appointed paul collins (2 pages)
11 December 2008Return made up to 22/02/08; no change of members (4 pages)
11 December 2008Return made up to 22/02/08; no change of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 July 2007Return made up to 22/02/07; full list of members (7 pages)
3 July 2007Return made up to 22/02/07; full list of members (7 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)