About

Registered Number: 02724220
Date of Incorporation: 19/06/1992 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years and 11 months ago)
Registered Address: MITCHELL CHARLESWORTH LLP, Centurion House Centurion House, 129 Deansgate, Manchester, M3 3WR

 

B & H Polymers Ltd was established in 1992, it's status is listed as "Dissolved". The companies director is Horton, Christine. We do not know the number of employees at B & H Polymers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORTON, Christine N/A 18 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ13 - N/A 24 January 2019
LIQ03 - N/A 05 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2018
LIQ10 - N/A 19 January 2018
LIQ03 - N/A 29 September 2017
AD01 - Change of registered office address 11 October 2016
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 13 September 2016
4.70 - N/A 13 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2016
AA - Annual Accounts 31 August 2016
AA01 - Change of accounting reference date 31 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 16 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 09 July 2007
363s - Annual Return 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 21 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2005
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 12 November 2003
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 22 July 1997
395 - Particulars of a mortgage or charge 26 June 1997
AA - Annual Accounts 27 December 1996
287 - Change in situation or address of Registered Office 20 September 1996
287 - Change in situation or address of Registered Office 16 August 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 05 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1994
288 - N/A 29 March 1994
AA - Annual Accounts 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1993
287 - Change in situation or address of Registered Office 03 December 1993
CERTNM - Change of name certificate 07 September 1993
363b - Annual Return 22 June 1993
RESOLUTIONS - N/A 02 July 1992
RESOLUTIONS - N/A 02 July 1992
123 - Notice of increase in nominal capital 02 July 1992
287 - Change in situation or address of Registered Office 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
NEWINC - New incorporation documents 19 June 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 May 2004 Fully Satisfied

N/A

Legal charge 18 September 2003 Fully Satisfied

N/A

Mortgage debenture 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.