Company NameBM (Chislehurst) Limited
Company StatusDissolved
Company Number02943352
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesLevett Charles & Co Limited and Biddle Matthews Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Suesan Maria Matthews
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed09 August 2012(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Richard James Biddle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 09 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Secretary NameMrs Suesan Maria Matthews
NationalityAustralian
StatusResigned
Appointed29 June 1994(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Contact

Websitewww.chislehurst123.com

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Richard James Biddle
50.00%
Ordinary B
1 at £1Suesan Matthews
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,531
Cash£2
Current Liabilities£8,388

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
22 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
5 January 2015Company name changed biddle matthews LIMITED\certificate issued on 05/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-12
  • RES15 ‐ Change company name resolution on 2014-12-12
(1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Termination of appointment of Suesan Matthews as a secretary (1 page)
9 August 2012Appointment of Mrs Suesan Maria Matthews as a director (2 pages)
9 August 2012Termination of appointment of Richard Biddle as a director (1 page)
2 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 November 2008Return made up to 28/06/08; no change of members (6 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 28/06/06; full list of members (6 pages)
5 July 2006Director's particulars changed (1 page)
10 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2004Return made up to 28/06/04; full list of members (6 pages)
5 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 June 2003Registered office changed on 25/06/03 from: 6 cresswell park blackheath london SE3 9RD (1 page)
25 June 2003Return made up to 28/06/03; full list of members (6 pages)
30 January 2003Company name changed levett charles & co LIMITED\certificate issued on 30/01/03 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Return made up to 28/06/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2001Registered office changed on 15/01/01 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 June 1999Return made up to 28/06/99; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 28/06/98; full list of members (7 pages)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 August 1997Secretary's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Registered office changed on 15/08/97 from: 10 the hall foxes dale blackheath london SE3 9BE (1 page)
15 August 1997Return made up to 28/06/97; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Return made up to 28/06/96; no change of members (5 pages)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 July 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 27/07/95
(6 pages)