Company NameBHI3 Limited
Company StatusDissolved
Company Number03443960
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date29 October 2015 (8 years, 5 months ago)
Previous NameToxicmop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusClosed
Appointed22 January 2002(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 29 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(10 years after company formation)
Appointment Duration8 years, 1 month (closed 29 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Stephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2015)
RoleCountry Head, Uk & Ireland
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed10 June 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameNeil Alan Hudson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleGroup Tax Manager
Correspondence Address5 Oldfield Road
Altrincham
Cheshire
WA14 4EQ
Director NameWendy Helena Sarsted
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleCorporate Administrator
Correspondence Address6 New Road
Lymm
Cheshire
WA13 9DY
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDr Ulrich Ott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2012(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 May 2013)
RoleRegion Head Europe
Country of ResidenceGermany
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

85.3m at £1Clariant Horsforth LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Return of final meeting in a members' voluntary winding up (14 pages)
15 December 2014Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to 3 Hardman Street Manchester M3 3HF on 15 December 2014 (2 pages)
12 December 2014Declaration of solvency (3 pages)
12 December 2014Appointment of a voluntary liquidator (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 85,262,405
(7 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 85,262,405
(7 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 85,262,405
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 85,262,405
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
9 October 2009Director's details changed for Andrew Jonathan Lock on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Michael Palm on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Andrew Jonathan Lock on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Peter Michael Palm on 9 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 October 2005Return made up to 02/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 October 2004Return made up to 02/10/04; full list of members (6 pages)
20 July 2004Full accounts made up to 31 December 2003 (13 pages)
23 October 2003Return made up to 02/10/03; full list of members (5 pages)
10 May 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2002Return made up to 02/10/02; full list of members (5 pages)
8 August 2002Re aud resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
7 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
27 October 1999Return made up to 02/10/99; full list of members (10 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 85262404/85262405 (2 pages)
17 August 1999Statement of affairs (7 pages)
17 August 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 85262404/85262405 (33 pages)
17 August 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 85262399/85262400 (2 pages)
17 August 1999Statement of affairs (7 pages)
17 August 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 85262402/85262403 (29 pages)
17 August 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 85262401/85262402 (2 pages)
17 August 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 85262403/85262404 (2 pages)
17 August 1999Statement of affairs (7 pages)
17 August 1999Statement of affairs (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1998Memorandum and Articles of Association (12 pages)
21 October 1998Ad 14/09/98--------- £ si 85262395@1 (2 pages)
21 October 1998Statement of affairs (7 pages)
8 October 1998Return made up to 02/10/98; full list of members (6 pages)
16 September 1998Ad 07/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1998New director appointed (2 pages)
10 September 1998£ nc 1000/1000000000 07/09/98 (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Company name changed toxicmop LIMITED\certificate issued on 09/09/98 (2 pages)
14 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4OS (1 page)
9 July 1998New secretary appointed;new director appointed (7 pages)
9 July 1998New director appointed (6 pages)
2 October 1997Incorporation (12 pages)