Company NameBMT Cortec Limited
Company StatusDissolved
Company Number02326889
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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(2 years after company formation)
Appointment Duration16 years, 4 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusClosed
Appointed31 December 1994(6 years after company formation)
Appointment Duration12 years, 4 months (closed 01 May 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
Appointed31 December 1996(8 years after company formation)
Appointment Duration10 years, 4 months (closed 01 May 2007)
RoleChartered Sec
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(17 years after company formation)
Appointment Duration1 year, 4 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameMr Christopher John Lloyd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleNaval Architect
Correspondence Address12 Brandling Court
Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameMr Peter Alexander Milne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1994)
RoleMarine Engineer
Correspondence Address14 Woodland Close
Earsdon Village
Whitley Bay
Tyne & Wear
NE25 9LL
Secretary NameMr William Peter Gilroy
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address10 Northolt Avenue
Cramlington
Northumberland
NE23 1RJ
Director NameMr Christopher James Millman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years after company formation)
Appointment Duration3 months (resigned 07 April 1992)
RoleNaval Architect
Correspondence Address60 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NX
Director NameMr William Peter Gilroy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1994)
RoleFinancial Director
Correspondence Address10 Northolt Avenue
Cramlington
Northumberland
NE23 1RJ
Director NameJohn Logan Hannah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSquirrels Glade
Wellington Plantation
Truro
Cornwall
TR3 6QP

Location

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

Financials

Year2014
Net Worth-£152,000

Accounts

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

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 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 rd 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)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 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)
5 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)
14 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)
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; no change of members (6 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
16 October 1996Auditor's resignation (2 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Full accounts made up to 30 September 1995 (12 pages)
6 September 1995Director's particulars changed (2 pages)
9 March 1994Full accounts made up to 3 October 1993 (16 pages)
26 July 1991Full accounts made up to 30 September 1990 (17 pages)
25 October 1990Ad 21/09/90--------- £ si 57900@1=57900 £ ic 629002/686902 (2 pages)