Company NameBHM Label Distribution Limited
Company StatusDissolved
Company Number03803118
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date22 August 2008 (15 years, 8 months ago)
Previous NameOval (1439) Limited

Directors

Director NameJohn Richard Barnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Healaugh
Tadcaster
North Yorkshire
LS24 8BQ
Director NameMr Gavin McDonald Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2008)
RoleCompany Director
Correspondence Address49 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RB
Secretary NameMr Gavin McDonald Hill
NationalityBritish
StatusClosed
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2008)
RoleCompany Director
Correspondence Address49 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RB
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameBrian Wall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2000)
RoleCompany Director
Correspondence Address16 Leadhall Grove
Harrogate
North Yorkshire
HG2 9ND
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2008Return of final meeting of creditors (1 page)
18 February 2007S/S release of liquidator (1 page)
12 January 2007Appointment of a liquidator (1 page)
12 January 2007C/O replacement of liquidator (14 pages)
13 January 2006Appointment of a liquidator (1 page)
13 January 2006Order of court to wind up (3 pages)
28 November 2005Notice of discharge of Administration Order (4 pages)
15 June 2005Administrator's abstract of receipts and payments (2 pages)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
8 June 2004Administrator's abstract of receipts and payments (2 pages)
6 January 2004Administrator's abstract of receipts and payments (3 pages)
4 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)
6 December 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)
15 June 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)
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 (3 pages)
6 December 1999Notice of Administration Order (1 page)
28 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New director appointed (2 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
14 October 1999Company name changed oval (1439) LIMITED\certificate issued on 15/10/99 (2 pages)
8 July 1999Incorporation (20 pages)