Company NameBHM Packaging Limited
Company StatusDissolved
Company Number02886599
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date19 August 2008 (15 years, 8 months ago)
Previous NameB H Matthews Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Richard Barnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 19 August 2008)
RoleGeneral Manager
Correspondence AddressThe Old Vicarage
Healaugh
Tadcaster
North Yorkshire
LS24 8BQ
Director NameJames Frederick Percival Cheetham
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 19 August 2008)
RoleManagement Consultant
Correspondence AddressSouthways Giddynap Lane
Culver Hill Amberley
Stroud
Gloucestershire
GL5 5BA
Wales
Director NameMr Gavin McDonald Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 19 August 2008)
RoleCompany Director
Correspondence Address49 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RB
Director NameNoel Richard Whitley Strong
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 1998)
RoleChartered Accountant
Correspondence AddressHighfield House
Shipton By Beningborough
York
North Yorkshire
YO6 1AQ
Director NameBrian Wall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2000)
RoleOperations Director
Correspondence Address16 Leadhall Grove
Harrogate
North Yorkshire
HG2 9ND
Secretary NameNoel Richard Whitley Strong
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 1998)
RoleChartered Accountant
Correspondence AddressHighfield House
Shipton By Beningborough
York
North Yorkshire
YO6 1AQ
Director NameBernard Leigh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address67 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameAndrew Dalton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2000)
RoleIndustrialist
Correspondence Address3 Saint Chads Rise
Headingley
Leeds
LS6 3QE
Director NameJames Jackson Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wharton Lodge
Ellesmere Park Eccles
Manchester
M30 9JF
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed10 January 1994
Appointment Duration3 months, 1 week (resigned 19 April 1994)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 January 1994
Appointment Duration3 months, 1 week (resigned 19 April 1994)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,287,148
Net Worth£1,049,647
Cash£37
Current Liabilities£1,830,374

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2008Return of final meeting of creditors (1 page)
19 February 2007Sec of state's release of liq (1 page)
11 January 2007Appointment of a liquidator (1 page)
11 January 2007O/C - replacement of liquidator (14 pages)
13 January 2006Appointment of a liquidator (1 page)
13 January 2006Order of court to wind up (3 pages)
1 December 2005Administrator's abstract of receipts and payments (2 pages)
28 November 2005Notice of discharge of Administration Order (4 pages)
14 June 2005Administrator's abstract of receipts and payments (2 pages)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
7 June 2004Administrator's abstract of receipts and payments (2 pages)
6 January 2004Administrator's abstract of receipts and payments (3 pages)
9 June 2003Administrator's abstract of receipts and payments (3 pages)
9 June 2003Administrator's abstract of receipts and payments (3 pages)
9 June 2003Administrator's abstract of receipts and payments (3 pages)
9 June 2003Administrator's abstract of receipts and payments (3 pages)
3 June 2003Administrator's abstract of receipts and payments (3 pages)
3 June 2003Administrator's abstract of receipts and payments (3 pages)
3 June 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: 818/819 leigh road slough berkshire SL1 4BD (1 page)
5 December 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
11 July 2001Administrator's abstract of receipts and payments (3 pages)
11 July 2001Administrator's abstract of receipts and payments (3 pages)
2 January 2001Administrator's abstract of receipts and payments (3 pages)
27 July 2000Director resigned (1 page)
26 June 2000Administrator's abstract of receipts and payments (2 pages)
25 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
7 March 2000Notice of result of meeting of creditors (3 pages)
7 March 2000Statement of administrator's proposal (2 pages)
24 December 1999Administration Order (4 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Notice of Administration Order (1 page)
30 September 1999Particulars of mortgage/charge (5 pages)
6 July 1999New director appointed (2 pages)
28 June 1999Recon 05/03/99 (1 page)
28 June 1999Recon 16/02/99 (1 page)
28 June 1999Registered office changed on 28/06/99 from: whitby road bristol avon BS4 3QF (1 page)
16 June 1999Company name changed b h matthews LIMITED\certificate issued on 17/06/99 (2 pages)
20 April 1999Return made up to 04/01/99; full list of members (9 pages)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 March 1999New director appointed (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
24 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
28 August 1998Accounts for a medium company made up to 31 October 1997 (24 pages)
20 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
13 January 1998Return made up to 04/01/98; full list of members (14 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
30 July 1997Accounts for a medium company made up to 31 October 1996 (22 pages)
13 January 1997Return made up to 04/01/97; no change of members (4 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Accounts for a medium company made up to 31 October 1995 (26 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 04/01/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 October 1994 (12 pages)
30 March 1995Company name changed sovco (549) LIMITED\certificate issued on 31/03/95 (4 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (12 pages)