Company NameBM Hire Limited
Company StatusDissolved
Company Number00388899
CategoryPrivate Limited Company
Incorporation Date26 July 1944(79 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed16 September 1994(50 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr David Alan Trunks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(46 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Secretary NameMr David Alan Trunks
NationalityBritish
StatusResigned
Appointed04 May 1991(46 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Director NameMr Edward John Nash
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(47 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 1992)
RoleCompany Director
Correspondence Address48 Musters Road
Ruddington
Nottingham
Nottinghamshire
NG11 6HW
Secretary NameMr Timothy Paul Ward
NationalityBritish
StatusResigned
Appointed14 April 1992(47 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 1993)
RoleAccountant
Correspondence Address51 Croft Gardens
Huddersfield
West Yorkshire
HD2 2FL
Director NamePeter Charles Youlton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address17 The Glebe
Lavendon
Buckinghamshire
MK46 4HY
Director NameMr John Albert Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(48 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address13 Highfield
Ilminster
Somerset
TA19 9SR
Director NameMichael Geoffrey Watts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(48 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address3 Saffron Close
Woodhall Park
Swindon
SN2 3JL
Secretary NameMichael Geoffrey Watts
NationalityBritish
StatusResigned
Appointed25 February 1993(48 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address3 Saffron Close
Woodhall Park
Swindon
SN2 3JL
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(49 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(50 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 January 1997(52 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameGuinness Peat Group Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed31 January 1997(52 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
7 June 2006Return made up to 04/05/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 June 2005Return made up to 04/05/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
19 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 June 2002Return made up to 04/05/02; full list of members (7 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 04/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Full accounts made up to 30 June 1999 (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (5 pages)
14 May 1998Return made up to 04/05/98; no change of members (4 pages)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
19 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
24 June 1996Return made up to 04/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
31 May 1995Return made up to 04/05/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
31 May 1994Return made up to 04/05/94; full list of members (5 pages)
5 May 1994Full accounts made up to 30 June 1993 (11 pages)
24 May 1993Return made up to 04/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
31 March 1993Full accounts made up to 30 June 1992 (13 pages)