Company NameBHP Trading Limited
Company StatusDissolved
Company Number05607245
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)
Previous NameDirect Web Hits Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJalil Ahmed
NationalityBritish
StatusClosed
Appointed25 March 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 28 April 2015)
RoleCompany Director
Correspondence Address106 Mornington Road
Bolton
Lancashire
BL1 4ED
Director NamePaul Rodney Spooner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleOperations Director
Correspondence AddressPost Box Cottage
Wall Hill
Congleton
Cheshire
CW12 4TE
Secretary NameMrs Julie Ann Owen
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poplar Close
Congleton
Cheshire
CW12 4UJ
Director NameSibu Soman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 November 2006)
RoleCompany Director
Correspondence Address71 Oakfield Road
Croydon
Surrey
CR0 1TY
Secretary NameImran Khan
NationalityBritish
StatusResigned
Appointed05 October 2006(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 November 2006)
RoleSecretary
Correspondence Address71 Oakfield Road
Croydon
Surrey
CR0 1TY
Director NameAli Liaquat
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressBusiness Lodge
Europa House, Barcroft Street
Bury
Lancashire
BL9 5BT
Director NameShakil Ahmed
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address36 Stamford Street
Rochdale
Lancashire
OL16 5DS
Secretary NameMuhammed Ali
NationalityPakistani
StatusResigned
Appointed15 November 2007(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2008)
RoleSecretary
Correspondence Address3 Firbank Close
Ashton Under Lyne
Lancashire
OL7 0AD
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2006)
Correspondence AddressWincham House
Unit C Greenfield Farm, Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(4 months after company formation)
Appointment Duration3 days (resigned 03 March 2006)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2006)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(1 year after company formation)
Appointment Duration1 year (resigned 28 November 2007)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address106 Mornington Road
Bolton
Lancs
BL1 4ED
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£172,456
Cash£9,500
Current Liabilities£74,425

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Appointment terminated director shakil ahmed (1 page)
13 November 2008Full accounts made up to 31 October 2008 (9 pages)
13 November 2008Return made up to 31/10/08; change of members (8 pages)
22 April 2008Appointment terminated secretary muhammed ali (1 page)
22 April 2008Secretary appointed jalil ahmed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
28 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (4 pages)
26 November 2007Secretary resigned (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 February 2007Company name changed direct web hits LIMITED\certificate issued on 19/02/07 (2 pages)
12 February 2007Director's particulars changed (1 page)
9 February 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: erico house, upper richmond road upper richmond london london SW15 2TG (1 page)
8 February 2007New director appointed (1 page)
18 December 2006Return made up to 31/10/06; full list of members (2 pages)
18 December 2006Registered office changed on 18/12/06 from: wincham house greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New director appointed (1 page)
7 November 2006Registered office changed on 07/11/06 from: erico house, upper richmond road upper richmond london SW15 2TG (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: unit c greenfield farm trading estate off back lane congleton cheshire CW12 4TR (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
31 October 2005Incorporation (14 pages)