Company NameB & H Associates Limited
Company StatusDissolved
Company Number03902535
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameNevrus (828) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Douglas Brotzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2006)
RoleInsurance Consultant
Correspondence Address6 Firmans
Crown Wood
Langdon Hills
Essex
SS16 6LY
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed15 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameGeoffrey Howe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2003)
RoleConsultant
Correspondence Address43 Primrose Drive
Kingsnorth
Ashford
Kent
TN23 3NP
Secretary NameAnthony Douglas Brotzel
NationalityBritish
StatusResigned
Appointed28 March 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2003)
RoleInsurance Consultant
Correspondence Address129 Noak Hill Road
Billericay
Essex
CM12 9UJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£227,174
Net Worth-£30,079
Cash£105
Current Liabilities£86,719

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
21 January 2005Return made up to 05/01/05; full list of members (6 pages)
21 December 2004Director's particulars changed (1 page)
30 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 January 2004Return made up to 05/01/04; full list of members (6 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Return made up to 05/01/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
29 January 2002Return made up to 05/01/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
6 February 2001Return made up to 05/01/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2000Memorandum and Articles of Association (17 pages)
27 June 2000Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
19 April 2000Div 28/03/00 (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 April 2000Company name changed nevrus (828) LIMITED\certificate issued on 10/04/00 (2 pages)
5 January 2000Incorporation (16 pages)