Company NameBMT Nominees Limited
Company StatusDissolved
Company Number01988407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 January 2016(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(30 years after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2008)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressDunelm House St Marys Road
South Ascot
Slough
Berkshire
SL5 9AX
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(10 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 October 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameTerence Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(22 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameTrudy Michelle Grey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Websitebmt.org
Telephone020 86144220
Telephone regionLondon

Location

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

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2018Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018 (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
5 March 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
31 October 2016Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
7 March 2016Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
7 March 2016Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
26 January 2016Appointment of Trudy Michelle Grey as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
6 January 2016Annual return made up to 29 December 2015 no member list (2 pages)
6 January 2016Annual return made up to 29 December 2015 no member list (2 pages)
5 November 2015Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 29 December 2014 no member list (4 pages)
7 January 2015Annual return made up to 29 December 2014 no member list (4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
2 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
8 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
5 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
5 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
1 July 2010Amended accounts made up to 30 September 2009 (4 pages)
1 July 2010Amended accounts made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 January 2010Annual return made up to 29 December 2009 no member list (3 pages)
6 January 2010Annual return made up to 29 December 2009 no member list (3 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 January 2009Annual return made up to 29/12/08 (2 pages)
2 January 2009Annual return made up to 29/12/08 (2 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 June 2008Director appointed terence barker (3 pages)
17 June 2008Director appointed terence barker (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
2 January 2008Annual return made up to 29/12/07 (2 pages)
2 January 2008Annual return made up to 29/12/07 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 January 2007Annual return made up to 29/12/06 (2 pages)
2 January 2007Annual return made up to 29/12/06 (2 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (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)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
3 January 2006Annual return made up to 29/12/05 (2 pages)
3 January 2006Annual return made up to 29/12/05 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Annual return made up to 29/12/04 (2 pages)
4 January 2005Annual return made up to 29/12/04 (2 pages)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 January 2004Annual return made up to 29/12/03 (2 pages)
6 January 2004Annual return made up to 29/12/03 (2 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 January 2003Annual return made up to 29/12/02 (4 pages)
17 January 2003Annual return made up to 29/12/02 (4 pages)
22 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
24 January 2002Annual return made up to 29/12/01 (3 pages)
24 January 2002Annual return made up to 29/12/01 (3 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 January 2001Annual return made up to 29/12/00 (3 pages)
10 January 2001Annual return made up to 29/12/00 (3 pages)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
6 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
18 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 January 1999Annual return made up to 29/12/98 (6 pages)
6 January 1999Annual return made up to 29/12/98 (6 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 January 1998Annual return made up to 29/12/97 (6 pages)
11 January 1998Annual return made up to 29/12/97 (6 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
7 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
7 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
13 January 1997Annual return made up to 29/12/96 (6 pages)
13 January 1997Annual return made up to 29/12/96 (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
15 May 1996Company name changed quality assessors LIMITED\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed quality assessors LIMITED\certificate issued on 16/05/96 (2 pages)
8 January 1996Annual return made up to 29/12/95 (6 pages)
8 January 1996Annual return made up to 29/12/95 (6 pages)
24 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
24 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
22 March 1994Company name changed\certificate issued on 22/03/94 (2 pages)
22 March 1994Company name changed\certificate issued on 22/03/94 (2 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
12 February 1986Incorporation (18 pages)
12 February 1986Incorporation (18 pages)