Company NameB M (Stroud) Limited
Company StatusDissolved
Company Number03194124
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameSilverwest Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Secretary NameOliver Smith
NationalityBritish
StatusClosed
Appointed20 May 1996(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Director NameJeffery Thomas Skinner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 2004)
RoleFinance Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Director NameDominic Dinan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Director NamePaul Graham Read
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 06 May 1997)
RoleChartered Accountant
Correspondence AddressGreenhill Cottage Stoner Hill Road
Froxfield
Petersfield
Hampshire
GU32 1DX
Director NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 1998)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address140 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
29 May 2003Return made up to 03/05/03; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
2 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
18 July 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
1 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Registered office changed on 27/02/01 from: the clockhouse st catherines mews london SW3 2PX (1 page)
9 February 2001Auditor's resignation (1 page)
6 December 2000Full accounts made up to 31 March 2000 (14 pages)
9 May 2000Return made up to 03/05/00; full list of members (7 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
28 April 1999Return made up to 03/05/99; no change of members (6 pages)
24 July 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (3 pages)
29 April 1998Return made up to 03/05/98; no change of members (4 pages)
26 February 1998Registered office changed on 26/02/98 from: the clockhouse st catherine's mews london SW3 2PX (1 page)
23 July 1997Full accounts made up to 31 March 1997 (14 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (3 pages)
7 May 1997Return made up to 03/05/97; full list of members (9 pages)
13 December 1996Registered office changed on 13/12/96 from: fraser house 29 albemarle street london W1X 3FA (1 page)
9 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
14 August 1996£ nc 1000/17500 06/08/96 (1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 August 1996Ad 06/08/96--------- £ si 17498@1=17498 £ ic 2/17500 (2 pages)
14 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
9 August 1996Particulars of mortgage/charge (5 pages)
24 June 1996New director appointed (4 pages)
24 June 1996New director appointed (4 pages)
19 June 1996Company name changed silverwest LIMITED\certificate issued on 20/06/96 (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Registered office changed on 05/06/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
5 June 1996New secretary appointed;new director appointed (3 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Secretary resigned (1 page)
3 May 1996Incorporation (16 pages)