Company NameBMT Ceemaid Limited
Company StatusDissolved
Company Number01818871
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusClosed
Appointed31 December 1994(10 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressDunelm House St Marys Road
South Ascot
Slough
Berkshire
SL5 9AX
Director NameMr Jerzy Graff
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleOceanographer
Correspondence Address1 Trafalgar Way
Hythe
Southampton
Hampshire
SO45 6FQ
Director NameWilliam Andrew Campbell Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address16 Churchfields
Fawley
Southampton
SO45 1FY
Secretary NameTerence Barker
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1994)
RoleCompany Director
Correspondence Address2 Dowds Close
Hedge End
Southampton
Hampshire
SO30 4SQ

Location

Registered AddressGoodrich House, 1 Waldegrave
Road, Teddington
Middlesex
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£465,000
Current Liabilities£465,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005New director appointed (3 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 January 2004Return made up to 31/12/03; full list of members (2 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 April 1997New director appointed (3 pages)
27 January 1997Director resigned (1 page)
13 January 1997Return made up to 31/12/96; full list of members (8 pages)
6 January 1997Director resigned (1 page)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
24 June 1996Director's particulars changed (1 page)
8 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1994Accounts for a small company made up to 3 October 1993 (6 pages)