Company NameBMI Hose (Perth) Limited
Company StatusDissolved
Company NumberSC360799
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Berry
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(1 month after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Forres Crescent
Dundee
Angus
DD3 0ER
Scotland
Secretary NameMr Simon Moxham
NationalityBritish
StatusClosed
Appointed05 January 2010(7 months after company formation)
Appointment Duration5 years (closed 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMumber One Mercury Hilton Cross Business Park
Wolverhampton
WV10 7QZ
Director NameMr Simon Moxham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 South Barn
Stirchley Hall Court
Telford
Shropshire
TF3 1DU
Director NameMr Russell Patrick Mundell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Finchale Avenue
Priorslee
Telford
Shropshire
TF2 9YE
Secretary NameMrs Jo Dower
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Chartley Close
Wolverhampton
South Staffordshire
WV6 7PL

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Moxham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
12 November 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
27 September 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
27 September 2010Director's details changed for David William Berry on 8 June 2010 (2 pages)
27 September 2010Director's details changed for David William Berry on 8 June 2010 (2 pages)
27 September 2010Director's details changed for David William Berry on 8 June 2010 (2 pages)
27 September 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
27 September 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
10 January 2010Termination of appointment of Jo Dower as a secretary (2 pages)
10 January 2010Appointment of Simon Moxham as a secretary (3 pages)
10 January 2010Appointment of Simon Moxham as a secretary (3 pages)
10 January 2010Termination of appointment of Jo Dower as a secretary (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Appointment terminated director simon moxham (1 page)
4 August 2009Gbp nc 100/75000\31/07/09 (2 pages)
4 August 2009Appointment terminated director russell mundell (1 page)
4 August 2009Appointment terminated director russell mundell (1 page)
4 August 2009Appointment terminated director simon moxham (1 page)
4 August 2009Ad 31/07/09\gbp si 74900@1=74900\gbp ic 1/74901\ (2 pages)
4 August 2009Ad 31/07/09\gbp si 74900@1=74900\gbp ic 1/74901\ (2 pages)
4 August 2009Gbp nc 100/75000\31/07/09 (2 pages)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Director appointed david william berry (1 page)
20 July 2009Director appointed david william berry (1 page)
8 June 2009Incorporation (18 pages)
8 June 2009Incorporation (18 pages)