Company NameBMT Remedia Limited
Company StatusDissolved
Company Number02500893
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameGeoffrey Herbert Fuller
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(1 year after company formation)
Appointment Duration7 years, 5 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address"Casa Feliz"
Weston Park
Bath
Avon
BA1 4AZ
Director NameMr David John Rainford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(1 year after company formation)
Appointment Duration7 years, 5 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address50 Wilderness Heights
West End
Southampton
SO18 3PS
Secretary NameAndrew Gregory Swales
NationalityBritish
StatusClosed
Appointed10 May 1991(1 year after company formation)
Appointment Duration7 years, 5 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Spring Gardens
East Molesey
Surrey
KT8 2JA
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusClosed
Appointed10 May 1991(1 year after company formation)
Appointment Duration7 years, 5 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 October 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameJohn Logan Hannah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSquirrels Glade
Wellington Plantation
Truro
Cornwall
TR3 6QP

Location

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

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
26 May 1998Application for striking-off (1 page)
19 May 1998Return made up to 09/03/98; no change of members (9 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
14 May 1997Return made up to 09/05/97; no change of members (9 pages)
25 January 1997New director appointed (3 pages)
23 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Director's particulars changed (2 pages)
31 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)