Company NameBGH Limited
Company StatusDissolved
Company Number04956528
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameInhoco 3018 Limited

Business Activity

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

Directors

Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameWendy Littman
NationalityBritish
StatusClosed
Appointed18 August 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NameMr Andrew Hilbre Coveney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(2 years, 7 months after company formation)
Appointment Duration3 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Knutsford Road, Antrobus
Northwich
Cheshire
CW9 6JW
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Secretary NameMr Gary Michael Askew
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 18 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSilburn House
Great Bank Road
Westhoughton
Lancashire
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Full accounts made up to 30 April 2007 (9 pages)
22 November 2007Return made up to 07/11/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed (1 page)
6 March 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
12 December 2006Director's particulars changed (1 page)
24 November 2006Return made up to 07/11/06; full list of members (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Resolutions
  • RES13 ‐ Facility agreement 16/12/05
(4 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
18 November 2005Return made up to 07/11/05; full list of members (7 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 August 2005Secretary's particulars changed (1 page)
18 November 2004Return made up to 07/11/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2004New director appointed (4 pages)
24 January 2004New secretary appointed;new director appointed (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)