Company NameBM (Skegness) Limited
Company StatusDissolved
Company Number03454665
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 5 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameNathaven Limited

Business Activity

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

Directors

Director NameDominic Dinan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(1 week after company formation)
Appointment Duration6 years, 3 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(1 week after company formation)
Appointment Duration6 years, 3 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
Appointed30 October 1997(1 week after company formation)
Appointment Duration6 years, 3 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Secretary NameOliver Smith
NationalityBritish
StatusClosed
Appointed30 October 1997(1 week after company formation)
Appointment Duration6 years, 3 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
Appointed15 December 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (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(6 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 NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressGoldvale House
Church Street West
Woking
Surrey
GU21 1DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Financials

Year2014
Turnover£5,942
Gross Profit£5,942
Net Worth£245,099
Cash£11,442
Current Liabilities£6,343

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

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)
16 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2002Full accounts made up to 31 March 2002 (9 pages)
12 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/01
(7 pages)
3 July 2001Full accounts made up to 31 March 2001 (11 pages)
27 February 2001Registered office changed on 27/02/01 from: clockhouse st catherine's mews london SW3 2PX (1 page)
9 February 2001Auditor's resignation (1 page)
18 December 2000Full accounts made up to 31 March 2000 (15 pages)
16 October 2000Return made up to 23/10/00; full list of members (7 pages)
19 October 1999Return made up to 23/10/99; full list of members (7 pages)
13 August 1999Full accounts made up to 31 March 1999 (13 pages)
23 October 1998Return made up to 23/10/98; full list of members (8 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (3 pages)
3 April 1998Particulars of mortgage/charge (19 pages)
31 March 1998Memorandum and Articles of Association (12 pages)
31 March 1998Ad 18/03/98--------- £ si 239998@1=239998 £ ic 2/240000 (2 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1998£ nc 1000/240000 18/03/98 (1 page)
28 March 1998Particulars of mortgage/charge (11 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (3 pages)
7 November 1997New secretary appointed;new director appointed (3 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (3 pages)
3 November 1997Registered office changed on 03/11/97 from: 120 east road london N1 6AA (1 page)
23 October 1997Incorporation (15 pages)