Company NameBAHR Trustees Limited
Company StatusDissolved
Company Number00596053
CategoryPrivate Limited Company
Incorporation Date30 December 1957(66 years, 4 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(45 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 25 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 13 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed03 April 2003(45 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 25 May 2015)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(56 years, 8 months after company formation)
Appointment Duration9 months (closed 25 May 2015)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameCatherine Frances Allison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(33 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2002)
RolePension Scheme Administrator
Correspondence AddressHaven Lodge 10b Liverpool Road
Formby
Liverpool
Merseyside
L37 4BS
Director NameMr David Michael Behrend
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(33 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2002)
RoleShipping Agent
Correspondence AddressNew Rocklands Rocklands Lane
Thornton Hough
Wirral
Merseyside
CH63 4JX
Wales
Director NameJohn Edward Behrend
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2000)
RoleShipping Agent
Correspondence Address7 Barn Hey
Hoylake
Wirral
Merseyside
L47 4DF
Director NameGordon Sturgess Wright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(33 years, 7 months after company formation)
Appointment Duration23 years (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft 5 Coreway Close
Sidford
Sidmouth
EX10 9SX
Secretary NameGordon Sturgess Wright
NationalityBritish
StatusResigned
Appointed09 August 1991(33 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 April 2003)
RoleCompany Director
Correspondence Address19 Elsworth Close
Formby
Liverpool
L37 2YS
Director NameMr Jeremy Charles Mounsey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(36 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2003)
RoleMarketing Director
Correspondence Address8 Leigh Road
West Kirby
Wirral
Merseyside
CH48 5DY
Wales
Director NameEric David Jones
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(39 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address40 Woodlands Road
Aigburth
Liverpool
Merseyside
L17 0AP
Director NameMr Peter Oranmore Copland
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2003)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Utkinton Lane
Cotebrook
Tarporley
Cheshire
CW6 0JH
Director NameGary John Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(44 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyndhurst Road
Crosby
Liverpool
L23 9TN
Director NameCarolyn Harding
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(44 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 December 2011)
RolePersonal Assistant
Correspondence Address63 Windermere Avenue
Orford
Warrington
WA2 0NB
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2003(45 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland

Location

Registered AddressZolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Denholm Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
24 September 2014Registered office address changed from PO Box 28, India Buildings, Water Street, Liverpool L69 2BW to Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 September 2014 (2 pages)
23 September 2014Declaration of solvency (3 pages)
23 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2014Appointment of a voluntary liquidator (1 page)
12 September 2014Termination of appointment of Gordon Sturgess Wright as a director on 28 August 2014 (1 page)
12 September 2014Appointment of Mr Gregory Albert Hanson as a director on 28 August 2014 (2 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(5 pages)
25 September 2013Accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
16 August 2012Termination of appointment of Gary John Davies as a director on 13 August 2012 (1 page)
10 April 2012Termination of appointment of Carolyn Harding as a director on 23 December 2011 (1 page)
20 September 2011Accounts made up to 31 December 2010 (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts made up to 31 December 2009 (4 pages)
23 August 2010Director's details changed for Carolyn Evans on 1 January 2010 (3 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (16 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (16 pages)
23 August 2010Director's details changed for Carolyn Evans on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 09/08/09; full list of members (6 pages)
29 April 2009Director's change of particulars / michael beveridge / 01/01/2009 (1 page)
8 October 2008Accounts made up to 31 December 2007 (5 pages)
3 September 2008Return made up to 09/08/08; full list of members (6 pages)
3 September 2008Director's change of particulars / carolyn evans / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / carolyn evans / 01/08/2008 (1 page)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
3 September 2007Return made up to 09/08/07; full list of members (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
23 October 2006Accounts made up to 31 December 2005 (4 pages)
4 September 2006Return made up to 09/08/06; full list of members (6 pages)
4 August 2006Director resigned (1 page)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Accounts made up to 31 December 2004 (4 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
18 February 2005Director's particulars changed (1 page)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
1 September 2004Return made up to 09/08/04; full list of members (7 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
25 April 2003Director resigned (1 page)
18 April 2003New director appointed (5 pages)
18 April 2003New director appointed (3 pages)
17 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
22 August 2002Return made up to 09/08/02; full list of members (9 pages)
22 August 2002Full accounts made up to 31 December 2001 (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
5 September 2001New director appointed (2 pages)
29 August 2001Full accounts made up to 31 December 2000 (7 pages)
29 August 2001Return made up to 09/08/01; full list of members (7 pages)
30 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2000Full accounts made up to 31 December 1999 (7 pages)
17 August 1999Full accounts made up to 31 December 1998 (7 pages)
17 August 1999Return made up to 09/08/99; full list of members (8 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
24 August 1998Return made up to 09/08/98; no change of members (6 pages)
29 August 1997Full accounts made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997New director appointed (2 pages)
30 August 1996Return made up to 09/08/96; full list of members (8 pages)
30 August 1996Full accounts made up to 31 December 1995 (7 pages)
17 August 1995Full accounts made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 09/08/95; no change of members (6 pages)
30 December 1957Incorporation (13 pages)