Company NameBHP Services UK Limited
DirectorIan Sadler
Company StatusDissolved
Company Number03612710
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Previous NameB & H Precision Engineering Ltd.

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameIan Sadler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(1 year, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Correspondence Address11 Beeston Drive
Winsford
Cheshire
CW7 1EN
Secretary NameMrs Lesley Anne Sadler
NationalityBritish
StatusCurrent
Appointed05 October 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Correspondence Address11 Beeston Drive
Winsford
Cheshire
CW7 1EN
Director NameBrian John Hemmings
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleManaging Director
Correspondence Address14 Fairhaven Wychwood Park
Weston
Crewe
Cheshire
CW2 5GG
Secretary NamePaul Smith
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Wood View
Bignall End
Stoke On Trent
Staffordshire
ST7 8QU
Secretary NameAndrew Bushnell
NationalityBritish
StatusResigned
Appointed05 June 2001(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address71 Wellington Road
Hanley
Stoke On Trent
Staffordshire
ST1 3QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,066
Cash£121
Current Liabilities£265,184

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004C/O replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
12 March 2002Statement of affairs (11 pages)
9 March 2002Registered office changed on 09/03/02 from: ribble industrial estate newport lane stoke on trent staffordshire ST6 3BB (1 page)
6 March 2002Appointment of a voluntary liquidator (1 page)
6 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 October 2001Secretary resigned (1 page)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
5 January 2001Ad 01/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
29 August 2000Return made up to 10/08/00; full list of members (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
7 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 February 2000Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
6 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1998Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
12 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (15 pages)