Company NameB & H Contracts Limited
DirectorAnthony Gibbons
Company StatusDissolved
Company Number02987386
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Gibbons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 12 months
RoleEngineer
Correspondence Address92 Bell Lane
Orrell
Wigan
Lancs
WN5 0DB
Secretary NameMs Beverley Anne High
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Lane
Failsworth
Manchester
Lancashire
M35 0NX
Director NameStephen Malcolm Clegg
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleConsultant
Correspondence Address1 Thorncroft
Sabden
Blackburn
Lancashire
BB6 9EY
Director NameStuart Halstead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleConsultant
Correspondence Address74 Grane Road
Haslingden
Rossendale
Lancashire
BB4 5EB
Secretary NameStuart Halstead
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleConsultant
Correspondence Address74 Grane Road
Haslingden
Rossendale
Lancashire
BB4 5EB
Director NameRoy Cook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1999)
RoleSales Engineer
Correspondence Address23 Woolston Drive
Tyldesley
Manchester
Lancashire
M29 8WL
Director NameRobert Spencer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1997)
RoleCommercial Manager
Correspondence Address651 Oldham Road
Rochdale
Lancashire
OL16 4PA
Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,865
Cash£200
Current Liabilities£334,502

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Director resigned (1 page)
4 August 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Appointment of a voluntary liquidator (1 page)
15 July 1999Statement of affairs (9 pages)
15 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 1999Director resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: thomas brown house edwin road philips park road manchester M11 3ER (1 page)
6 November 1998Return made up to 07/11/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 June 1998Director resigned (1 page)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1998Return made up to 07/11/97; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
9 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1996Registered office changed on 12/09/96 from: 3A newbrook road bolton BL5 1EL (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
21 November 1995Return made up to 07/11/95; full list of members (6 pages)