Company NameB.M.S. (Mail Order) Limited
Company StatusDissolved
Company Number01863667
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameDamian Alan Crux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 February 2002)
RoleMerchandising Agent
Correspondence AddressBirchwood Cottage
Woldingham Road
Woldingham
Surrey
CR3 7LR
Director NameMr Barry Michael Drinkwater
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 March 2008)
RoleMerchandising Agent
Country of ResidenceEngland
Correspondence AddressMoorlands
The Drive
Cheam
Surrey
SM2 7DP
Secretary NameMr Brendan Coyle
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bruges Place
London
NW1 0TE
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed23 February 2007(22 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(22 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 March 2009Accounts made up to 31 December 2008 (6 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 July 2008Appointment terminated director barry drinkwater (1 page)
22 July 2008Appointment Terminated Director barry drinkwater (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
1 May 2008Appointment Terminated Director colin stone (1 page)
9 April 2008Director appointed richard michael constant (1 page)
9 April 2008Appointment Terminated Director paul wallace (1 page)
9 April 2008Director appointed richard michael constant (1 page)
9 April 2008Director appointed boyd johnston muir (1 page)
9 April 2008Appointment terminated director paul wallace (1 page)
9 April 2008Director appointed boyd johnston muir (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
7 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 November 2007Accounts made up to 30 September 2007 (6 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
13 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
13 February 2007Accounts made up to 30 September 2006 (7 pages)
11 August 2006Accounts made up to 30 September 2005 (7 pages)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 July 2004Full accounts made up to 30 September 2003 (8 pages)
19 July 2004Full accounts made up to 30 September 2003 (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
29 July 2003Full accounts made up to 30 September 2002 (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (7 pages)
14 August 2002Full accounts made up to 30 September 2001 (8 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Full accounts made up to 30 September 2001 (8 pages)
14 August 2002New director appointed (3 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Return made up to 31/07/02; full list of members (7 pages)
13 August 2002Return made up to 31/07/02; full list of members (7 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 November 2000Return made up to 31/07/00; full list of members (6 pages)
8 November 2000Return made up to 31/07/00; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
17 November 1999Full accounts made up to 31 December 1998 (9 pages)
17 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Return made up to 31/07/99; no change of members (5 pages)
26 August 1999Return made up to 31/07/99; no change of members (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1998Return made up to 31/07/98; full list of members (7 pages)
28 August 1998Return made up to 31/07/98; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
19 August 1997Return made up to 31/07/97; no change of members (5 pages)
19 August 1997Return made up to 31/07/97; no change of members (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
23 September 1996Return made up to 31/07/96; no change of members (5 pages)
23 September 1996Return made up to 31/07/96; no change of members (5 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
19 September 1995Return made up to 31/07/95; full list of members (7 pages)
19 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1984Incorporation (21 pages)
15 November 1984Incorporation (21 pages)