Company NameB V L (UK) Limited
Company StatusDissolved
Company Number03025032
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameDaniel Hart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleFruit Importer
Correspondence AddressFlat 1
16 Elm Park Gardens
London
SW10 9NY
Director NameToby Emanuel Hart
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleFruit Importer
Correspondence AddressFlat 27 Boltons Court
216-222 Old Brompton Road
London
SW5 0BZ
Secretary NameToby Emanuel Hart
NationalityBritish
StatusClosed
Appointed30 May 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 July 2001)
RoleCompany Director
Correspondence AddressFlat 27 Boltons Court
216-222 Old Brompton Road
London
SW5 0BZ
Director NameGregory Justin Hart
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(2 years, 4 months after company formation)
Appointment Duration4 years (closed 03 July 2001)
RoleCompany Director
Correspondence Address5 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SB
Secretary NameMr Sydney Hart
NationalityEnglish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMount Pleasant Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Secretary NameAlan John Hales
NationalityBritish
StatusResigned
Appointed19 October 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1997)
RoleSecretary
Correspondence Address92 The Knares
Basildon
Essex
SS16 5SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
26 January 2001Application for striking-off (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 22/02/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Return made up to 22/02/97; no change of members (4 pages)
25 September 1997Secretary resigned (1 page)
17 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
1 July 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1996Ad 22/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
3 November 1995Accounting reference date notified as 30/06 (1 page)