Company NameBardney Nominees 2 Limited
Company StatusDissolved
Company NumberSC277105
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous NamesNewco (808) Limited and CRH Automotive Limited

Business Activity

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

Directors

Secretary NameMr Harry Ernest Jeffery
NationalityBritish
StatusClosed
Appointed11 February 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 25 October 2016)
RoleCompany Director
Correspondence AddressSt Lawrence, 28 Station Road
Bardney
Lincoln
LN3 5UD
Director NameDonald Irwin Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(6 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMingary House Kilchoan By Acharacle
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director NameMr Donald Francis Irwin Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMingary House
Kilchoan
Ardnamurchan
Argyll
PH36 4LH
Scotland
Director NameRobert Stephan Irwin Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLandrat-Trimborn Str.79
Leichlingen
Rhld
D42799
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2008)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland

Location

Registered AddressMingary House Kilchoan By Acharacle
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

3 at £1Irwin Houston Donald
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Registered office address changed from C/O Messrs Scott Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 8 December 2011 (1 page)
8 December 2011Termination of appointment of Robert Irwin Houston as a director (1 page)
8 December 2011Registered office address changed from C/O Messrs Scott Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 8 December 2011 (1 page)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Robert Irwin Houston as a director (1 page)
8 December 2011Registered office address changed from C/O Messrs Scott Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 8 December 2011 (1 page)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
8 December 2011Appointment of Donald Irwin Houston as a director (2 pages)
8 December 2011Appointment of Donald Irwin Houston as a director (2 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Company name changed crh automotive LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Company name changed crh automotive LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from Mingary House, Kilchoan Ardnamurchan Argyll PH36 4LH on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Donald Irwin Houston as a director (1 page)
21 December 2010Registered office address changed from Mingary House, Kilchoan Ardnamurchan Argyll PH36 4LH on 21 December 2010 (1 page)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Termination of appointment of Donald Irwin Houston as a director (1 page)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Donald Francis Irwin Houston on 7 December 2009 (2 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Donald Francis Irwin Houston on 7 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Donald Francis Irwin Houston on 7 December 2009 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2009Return made up to 07/12/08; full list of members (3 pages)
16 January 2009Return made up to 07/12/08; full list of members (3 pages)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 107 george street edinburgh EH2 3ES (1 page)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 107 george street edinburgh EH2 3ES (1 page)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 January 2007Return made up to 07/12/06; full list of members (6 pages)
9 January 2007Return made up to 07/12/06; full list of members (6 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
26 May 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2005Particulars of contract relating to shares (4 pages)
26 May 2005Particulars of contract relating to shares (4 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2005Company name changed newco (808) LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed newco (808) LIMITED\certificate issued on 20/05/05 (2 pages)
7 December 2004Incorporation (23 pages)
7 December 2004Incorporation (23 pages)