Company NameCBH Holdings Limited
Company StatusDissolved
Company Number03143092
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameSportgift Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (closed 04 June 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden House 18 Church End
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Secretary NameMr Peter Unsworth
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (closed 04 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Director NameDavid Charles Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2000)
RoleMarketing Consultant
Correspondence Address17 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director NameSteven John Penny
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 16 February 1998)
RoleSales Promotion Executive
Correspondence Address109 Highbury Hill
London
N5 1TA
Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 13 February 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director NameMr Peter Unsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 03 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Secretary NameSamantha Jane Hammonds
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 13 February 1996)
RoleTrainee Solicitor
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Charterhouse Square
London
EC1M 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 January 2012Voluntary strike-off action has been suspended (1 page)
6 January 2012Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 998
(4 pages)
29 June 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 998
(4 pages)
29 June 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 998
(4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 03/01/09; full list of members (3 pages)
23 March 2009Return made up to 03/01/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 03/01/08; full list of members (3 pages)
27 June 2008Return made up to 03/01/08; full list of members (3 pages)
21 May 2007Return made up to 03/01/07; full list of members (2 pages)
21 May 2007Return made up to 03/01/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 03/01/06; full list of members (2 pages)
25 April 2006Return made up to 03/01/06; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 March 2005Return made up to 03/01/05; full list of members (6 pages)
7 March 2005Return made up to 03/01/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 February 2004Return made up to 03/01/04; full list of members (7 pages)
27 February 2004Return made up to 03/01/04; full list of members (7 pages)
26 February 2004Director resigned (2 pages)
26 February 2004Director resigned (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 June 2003Return made up to 03/01/03; full list of members (7 pages)
3 June 2003Return made up to 03/01/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
27 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
25 June 2002Return made up to 03/01/02; full list of members (6 pages)
25 June 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
31 July 2001Full accounts made up to 31 December 1999 (9 pages)
31 July 2001Full accounts made up to 31 December 1999 (9 pages)
19 February 2001Return made up to 03/01/01; full list of members (7 pages)
19 February 2001Director resigned (1 page)
19 February 2001Return made up to 03/01/01; full list of members (7 pages)
19 February 2001Director resigned (1 page)
11 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 03/01/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Full accounts made up to 31 December 1997 (11 pages)
13 September 1999Full accounts made up to 31 December 1997 (11 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 January 1999Return made up to 03/01/99; no change of members (4 pages)
21 January 1999Return made up to 03/01/99; no change of members (4 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998Full accounts made up to 31 December 1996 (10 pages)
28 September 1998Full accounts made up to 31 December 1996 (10 pages)
26 March 1998Return made up to 03/01/98; no change of members (4 pages)
26 March 1998Return made up to 03/01/98; no change of members (4 pages)
27 March 1997Statement of affairs (4 pages)
27 March 1997Statement of affairs (4 pages)
27 March 1997Ad 15/02/96--------- £ si 998@1 (1 page)
27 March 1997Ad 15/02/96--------- £ si 998@1 (1 page)
20 March 1997Ad 15/02/96--------- £ si 998@1 (2 pages)
20 March 1997Ad 15/02/96--------- £ si 998@1 (2 pages)
5 February 1997Return made up to 03/01/97; full list of members (6 pages)
5 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
1 March 1996Accounting reference date notified as 31/12 (1 page)
1 March 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Secretary resigned (1 page)
14 February 1996Company name changed sportgift LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed sportgift LIMITED\certificate issued on 15/02/96 (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New secretary appointed (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1996Secretary resigned (1 page)
3 January 1996Incorporation (9 pages)
3 January 1996Incorporation (12 pages)