Company NameBMT Port & Coastal Limited
Company StatusDissolved
Company Number02833689
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NamesBMT Port & Coastal Limited and BMT Limited

Business Activity

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
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusClosed
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 01 May 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 01 May 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NamePeter Maurice Fraenkel
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 1995)
RoleConsulting Engineer
Correspondence AddressLittle Paddock Rockfield Road
Oxted
Surrey
RH8 0EL
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1994)
RoleGroup Chief Executive
Correspondence AddressWhitecroft Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameMr Jerzy Graff
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2000)
RoleOceanographer
Correspondence Address1 Trafalgar Way
Hythe
Southampton
Hampshire
SO45 6FQ
Director NameThomas McKay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 October 1995)
RoleCompany Director
Correspondence Address46 Braxted Park
London
SW16 3AV
Director NameHenry Lionel Revell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address14 Greenacres
Hadleigh
Benfleet
Essex
SS7 2JB
Secretary NameTerence Barker
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address2 Dowds Close
Hedge End
Southampton
Hampshire
SO30 4SQ
Director NameJohn Logan Hannah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSquirrels Glade
Wellington Plantation
Truro
Cornwall
TR3 6QP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Financials

Year2014
Net Worth-£388,000
Current Liabilities£388,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
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)
3 October 2005Company name changed bmt LIMITED\certificate issued on 03/10/05 (2 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
8 July 2005Return made up to 04/07/05; full list of members (3 pages)
6 July 2004Return made up to 04/07/04; full list of members (3 pages)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 July 2003Return made up to 04/07/03; full list of members (3 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
22 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
20 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 June 2001Company name changed bmt port & coastal LIMITED\certificate issued on 25/06/01 (2 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 July 2000Return made up to 04/07/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
6 July 1999Return made up to 04/07/99; full list of members (9 pages)
18 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 July 1998Return made up to 04/07/98; no change of members (6 pages)
8 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
13 July 1997Return made up to 04/07/97; no change of members (6 pages)
7 February 1997Full accounts made up to 30 September 1996 (14 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
16 October 1996Auditor's resignation (2 pages)
12 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1995Full accounts made up to 30 September 1995 (14 pages)
24 October 1995Director resigned (2 pages)
8 September 1995Director's particulars changed (2 pages)
30 April 1995Director resigned (2 pages)
10 January 1995Full accounts made up to 2 October 1994 (14 pages)
30 November 1993Ad 17/11/93--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)