Company NameBHR Acquisitions Limited
Company StatusDissolved
Company Number08587688
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(3 years after company formation)
Appointment Duration2 years, 5 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address113 Front Street
Blyth
Northumberland
NE24 4HW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Smallburn Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2017Notification of Smallburn Management Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
10 February 2017Appointment of Mr Dan Miller as a director on 28 June 2016 (2 pages)
10 February 2017Termination of appointment of Scott Michael Andrews as a director on 28 June 2016 (1 page)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)