Company NameBHU (No.1) Limited
Company StatusDissolved
Company Number01138635
CategoryPrivate Limited Company
Incorporation Date9 October 1973(50 years, 7 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed20 October 1999(26 years after company formation)
Appointment Duration8 years, 4 months (closed 12 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 12 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr Gerald Parselle Wilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Crockham Hill
Edenbridge
Kent
TN8 6RG
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NamePamela Margaret Barham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2001)
RoleCompliance Officer
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameStephen Edward William Pearce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1999)
RoleAccountant
Correspondence Address15 The Drive
Tonbridge
Kent
TN9 2LP
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(26 years, 12 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(27 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£188,237
Current Liabilities£35,931

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 02/11/04; full list of members (5 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
30 November 2002Return made up to 02/11/02; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 November 2001Return made up to 02/11/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (4 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 December 2000Return made up to 02/11/00; full list of members (5 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (7 pages)
29 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
25 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1998Return made up to 02/11/98; full list of members (5 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
28 September 1998Auditor's resignation (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
27 March 1998Full accounts made up to 31 December 1997 (10 pages)
14 January 1998Return made up to 02/11/97; full list of members (5 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
2 December 1996Return made up to 02/11/96; full list of members (5 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
22 April 1996Director resigned (1 page)
29 November 1995Return made up to 02/11/95; full list of members (14 pages)