Company NameBh Partnership Limited
Company StatusDissolved
Company Number07176804
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Howard Penry Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 23 April 2019)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Heaton Close
Heaton Moor
Stockport
Cheshire
SK4 4DQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Philip Stuart Braunstein
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address57 Avon Road
Hale
Altrincham
Cheshire
WA15 0LB
Director NamePeter Linsell-Fraser
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands 79 Handel Street
Golcar
Huddersfield
West Yorkshire
HD7 4AE

Contact

Websitebhpartnership.co.uk

Location

Registered AddressParsonage Chambers
3 Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Buckland Harvester LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,715
Cash£46
Current Liabilities£28,761

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
20 March 2014Termination of appointment of Peter Linsell-Fraser as a director (1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 April 2013Termination of appointment of Philip Braunstein as a director (1 page)
19 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 September 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 16 July 2010 (2 pages)
6 May 2010Appointment of Mr Philip Stuart Braunstein as a director (3 pages)
28 April 2010Appointment of Peter Linsell-Fraser as a director (3 pages)
28 April 2010Appointment of Howard Penry Jones as a director (3 pages)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Incorporation (22 pages)