Company NameBritish Maritime Technology Limited
Company StatusDissolved
Company Number02026683
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesHazelhire Limited and Armstrong Technology Centre Limited

Business Activity

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

Directors

Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(19 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 January 2016(29 years, 7 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 Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration17 years (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
Appointed31 December 1990(4 years, 6 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
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration24 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, 7 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 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, 7 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 89435544
Telephone regionLondon

Location

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

Shareholders

1 at £1Bmt Group LTD
50.00%
Ordinary
1 at £1Bmt Nominees (Teddington) LTD
50.00%
Ordinary

Accounts

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

Filing History

30 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
31 October 2016Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
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 secretary on 26 January 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
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)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(6 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
22 November 2011Director'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)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 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)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (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)
30 January 2008Director resigned (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middx 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)
3 October 2005Company name changed armstrong technology centre limi ted\certificate issued on 03/10/05 (2 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
6 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)
24 January 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)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;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)
7 February 1997Accounts for a dormant company made up to 30 September 1996 (4 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)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 June 1996Director's particulars changed (1 page)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
7 September 1991Accounts for a dormant company made up to 30 September 1990 (5 pages)
21 March 1988Accounts made up to 31 March 1987 (2 pages)
17 July 1986Company name changed hazelhire LIMITED\certificate issued on 17/07/86 (2 pages)
10 June 1986Incorporation (12 pages)
10 June 1986Certificate of Incorporation (1 page)