Company NameBHPS (Holdings) Ltd
Company StatusDissolved
Company Number06844459
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Grant
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scarthwood Close
Harwood
Bolton
Lancashire
BL2 4DU
Director NameMrs Patricia Grant
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scarthwood Close
Harwood
Bolton
Lancashire
BL2 4DU
Director NameMrs Eileen Mary Howarth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandown Road
Harwood
Bolton
Lancashire
BL2 3QB
Director NameMr Michael Andrew Howarth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandown Road
Harwood
Bolton
Lancashire
BL2 3QB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Eileen Mary Howarth
25.00%
Ordinary
25 at £1Michael Andrew Howarth
25.00%
Ordinary
25 at £1Michael Grant
25.00%
Ordinary
25 at £1Patricia Grant
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£15,153
Current Liabilities£15,053

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
13 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 August 2010 (1 page)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
2 July 2009Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2009Statement of affairs (3 pages)
4 April 2009Director appointed michael andrew howarth (2 pages)
4 April 2009Director appointed michael grant (2 pages)
4 April 2009Director appointed eileen mary howarth (2 pages)
4 April 2009Director appointed patricia grant (2 pages)
17 March 2009Appointment terminated director barbara kahan (1 page)
11 March 2009Incorporation (12 pages)