Company NameBMM Shipbrokers Limited
Company StatusDissolved
Company Number01710740
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years ago)
Dissolution Date17 March 1998 (26 years ago)

Business Activity

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

Directors

Director NameRobert Harcourt Bird
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 17 March 1998)
RoleChartered Shipbroker
Correspondence AddressCoopersale Lodge Coopersale Street
Epping
Essex
CM16 7PJ
Director NameMr Tudor Geoffrey Holmes Thomas
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 17 March 1998)
RoleUnderwriting Memeber Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence Address31 Mount Pleasant Drive
Bransgore
Christchurch
Dorset
BH23 8BZ
Secretary NameMr Tudor Geoffrey Holmes Thomas
NationalityBritish
StatusClosed
Appointed14 November 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mount Pleasant Drive
Bransgore
Christchurch
Dorset
BH23 8BZ
Director NameSir Frederic Bernard Bolton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 7 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 December 1990)
RoleUnderwriting Member Of Lloyds
Correspondence AddressPudlicote
Chipping Norton
Oxfordshire
OX7 3HX

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
16 October 1997Application for striking-off (1 page)
22 September 1997Notice of discharge of Administration Order (4 pages)
12 August 1997Administrator's abstract of receipts and payments (2 pages)
18 April 1997Administrator's abstract of receipts and payments (2 pages)
21 January 1997Administrator's abstract of receipts and payments (2 pages)
24 July 1996Notice of result of meeting of creditors (5 pages)
21 June 1996Statement of administrator's proposal (20 pages)
1 May 1996Administration Order (5 pages)
1 May 1996Notice of Administration Order (1 page)
26 April 1996Registered office changed on 26/04/96 from: 12 pleydell avenue london W6 oxx (1 page)
22 February 1996Full accounts made up to 31 December 1995 (4 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)