Teddington
Middlesex
TW11 8LZ
Secretary Name | Trudy Michelle Grey |
---|---|
Status | Closed |
Appointed | 23 March 2016(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Melvyn Edward Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Fluid Dynamicist |
Correspondence Address | Kingfishers Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Mr Stephen James Rowe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 56 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Stephen Rogers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 26 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | John Michael Wilson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1995) |
Role | Master Mariner |
Correspondence Address | Wellsbrook Cottage Crudwell Malmesbury Wiltshire SN16 9EN |
Secretary Name | Andrew Gregory Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Spring Gardens East Molesey Surrey KT8 2JA |
Director Name | John Logan Hannah |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Group Md |
Correspondence Address | Squirrels Glade Wellington Plantation Truro Cornwall TR3 6QP |
Director Name | Mr Andrew Peter Docherty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 282 Fernhill Road Cove Farnborough Hampshire GU14 9EE |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 October 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Terence Barker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Trudy Michelle Grey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Messrs Aberdein Considine & Co 8 & 9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
75k at £1 | Bmt Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2018 | Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018 (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 October 2016 | Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 March 2016 | Appointment of Trudy Michelle Grey as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Trudy Michelle Grey as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Trudy Michelle Grey as a director on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Terence Barker as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Trudy Michelle Grey as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Terence Barker as a director on 23 March 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 November 2011 | Director's details changed for Terence Barker on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Terence Barker on 23 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 June 2008 | Director appointed terence barker (2 pages) |
17 June 2008 | Director appointed terence barker (2 pages) |
5 June 2008 | Appointment terminated director stephen rowe (1 page) |
5 June 2008 | Appointment terminated director stephen rowe (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
4 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
4 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
4 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
2 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
2 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
2 September 2004 | Return made up to 02/09/04; full list of members (3 pages) |
2 September 2004 | Return made up to 02/09/04; full list of members (3 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
17 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (3 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (3 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
7 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
20 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
17 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
17 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
6 September 1999 | Return made up to 02/09/99; no change of members (7 pages) |
6 September 1999 | Return made up to 02/09/99; no change of members (7 pages) |
18 May 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
8 September 1998 | Return made up to 02/09/98; full list of members (8 pages) |
8 September 1998 | Return made up to 02/09/98; full list of members (8 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: c/o messrs aberdein considine & co solicitors 8/9 bon accord crescent aerdeen AB11 6DN (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: c/o messrs aberdein considine & co solicitors 8/9 bon accord crescent aerdeen AB11 6DN (1 page) |
5 September 1997 | Return made up to 02/09/97; no change of members
|
5 September 1997 | Return made up to 02/09/97; no change of members
|
6 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Return made up to 02/09/96; full list of members
|
7 October 1996 | Return made up to 02/09/96; full list of members
|
9 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
17 October 1995 | Return made up to 02/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 02/09/95; no change of members (4 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
9 June 1995 | Full accounts made up to 2 October 1994 (15 pages) |
9 June 1995 | Full accounts made up to 2 October 1994 (15 pages) |
9 June 1995 | Full accounts made up to 2 October 1994 (15 pages) |
14 October 1993 | Return made up to 02/09/93; full list of members (8 pages) |
14 October 1993 | Return made up to 02/09/93; full list of members (8 pages) |
9 December 1992 | Registered office changed on 09/12/92 from: 1 albyn terrace aberdeen AB1 1YP (1 page) |
9 December 1992 | Registered office changed on 09/12/92 from: 1 albyn terrace aberdeen AB1 1YP (1 page) |
30 October 1992 | Return made up to 02/09/92; full list of members
|
30 October 1992 | Return made up to 02/09/92; full list of members
|
25 June 1992 | Company name changed craft engineers LIMITED\certificate issued on 26/06/92 (2 pages) |
25 June 1992 | Company name changed craft engineers LIMITED\certificate issued on 26/06/92 (2 pages) |
2 September 1991 | Incorporation (15 pages) |
2 September 1991 | Incorporation (15 pages) |