Company NameB.P.M. West Yorkshire Hydraulics Limited
Company StatusDissolved
Company Number00537350
CategoryPrivate Limited Company
Incorporation Date25 August 1954(69 years, 9 months ago)
Dissolution Date14 December 2004 (19 years, 5 months ago)
Previous NameAnchor Chain Company Limited

Business Activity

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

Directors

Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(36 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 14 December 2004)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1999(45 years after company formation)
Appointment Duration5 years, 3 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusClosed
Appointed28 August 1999(45 years after company formation)
Appointment Duration5 years, 3 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(46 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(36 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(36 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed29 June 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed05 October 1992(38 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCS
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG

Location

Registered AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts3 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2004Total exemption full accounts made up to 3 April 2004 (4 pages)
19 July 2004Application for striking-off (1 page)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
30 March 2004Company name changed anchor chain company LIMITED\certificate issued on 30/03/04 (2 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
30 September 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
15 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
2 August 1999Full accounts made up to 3 April 1999 (4 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 29 March 1997 (4 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Full accounts made up to 30 March 1996 (4 pages)
15 July 1996Return made up to 29/06/96; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)