Company NameBMI Hose (Aberdeen) Limited
Company StatusDissolved
Company NumberSC362511
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Simon Moxham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 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
Appointed13 July 2009(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Finchale Avenue
Priorslee
Telford
Shropshire
TF2 9YE
Secretary NameMrs Jo Dower
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Chartley Close
Wolverhampton
South Staffordshire
WV6 7PL
Secretary NameMr Simon Moxham
NationalityBritish
StatusResigned
Appointed05 January 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Element Court
Hilton Cross Business Park
Wolverhampton
WV10 7QZ
Director NameTimothy Arthur Stone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Timothy Arthur Stone
StatusResigned
Appointed29 January 2013(3 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 March 2013)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

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

Financials

Year2014
Net Worth-£1,000
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Termination of appointment of Timothy Arthur Stone as a director on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Timothy Arthur Stone as a secretary on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Timothy Arthur Stone as a director on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Timothy Arthur Stone as a secretary on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Timothy Stone as a director (1 page)
28 March 2013Termination of appointment of Timothy Stone as a secretary (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Appointment of Mr Timothy Arthur Stone as a secretary on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Timothy Arthur Stone as a secretary on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Simon Moxham as a secretary on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Simon Moxham as a secretary on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Timothy Arthur Stone as a secretary (1 page)
29 January 2013Termination of appointment of Simon Moxham as a secretary (1 page)
31 July 2012Secretary's details changed for Simon Moxham on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(3 pages)
31 July 2012Secretary's details changed for Simon Moxham on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(3 pages)
29 May 2012Termination of appointment of Simon Moxham as a director on 20 May 2012 (2 pages)
29 May 2012Termination of appointment of Simon Moxham as a director (2 pages)
29 May 2012Termination of appointment of Simon Moxham as a director on 20 May 2012 (2 pages)
25 May 2012Appointment of Timothy Stone as a director (2 pages)
25 May 2012Appointment of Timothy Stone as a director on 21 May 2012 (2 pages)
25 May 2012Appointment of Timothy Stone as a director on 21 May 2012 (2 pages)
9 January 2012Termination of appointment of Russell Patrick Mundell as a director on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Russell Patrick Mundell as a director on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Russell Mundell as a director (1 page)
9 January 2012Termination of appointment of Russell Patrick Mundell as a director on 9 January 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 January 2010Appointment of Simon Moxham as a secretary (3 pages)
13 January 2010Termination of appointment of Jo Dower as a secretary (2 pages)
13 January 2010Termination of appointment of Jo Dower as a secretary (2 pages)
13 January 2010Appointment of Simon Moxham as a secretary (3 pages)
6 August 2009Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page)
6 August 2009Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page)
13 July 2009Incorporation (18 pages)
13 July 2009Incorporation (18 pages)