Company NameB & H Canvassing Ltd
Company StatusDissolved
Company Number05010581
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael John Heatley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(1 day after company formation)
Appointment Duration5 years, 6 months (closed 14 July 2009)
RoleManager
Correspondence Address149 Durham Road
Stockton On Tees
Cleveland
TS19 0DS
Secretary NameKatherine Bernadette Heatley
NationalityBritish
StatusClosed
Appointed09 January 2004(1 day after company formation)
Appointment Duration5 years, 6 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address149 Durham Road
Stockton On Tees
Cleveland
TS19 0DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
22 February 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 08/01/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 July 2005Return made up to 08/01/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Return made up to 08/01/04; full list of members (6 pages)
24 December 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (9 pages)