Teddington
Middlesex
TW11 8LZ
Secretary Name | Trudy Michelle Grey |
---|---|
Status | Closed |
Appointed | 23 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Andrew Martin Hardwick |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Engineering Consultant |
Correspondence Address | 37 Victoria Road Trowbridge Wiltshire BA14 7LH |
Director Name | Kay Rosalind Hardwick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Victoria Road Trowbridge Wiltshire BA14 7LH |
Director Name | Angela Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 27 Jasmine Way Trowbridge Wiltshire BA14 7SW |
Director Name | Paul Bertram Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Engineering Consultant |
Correspondence Address | 27 Jasmine Way Trowbridge Wiltshire BA14 7SW |
Secretary Name | Kay Rosalind Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Victoria Road Trowbridge Wiltshire BA14 7LH |
Director Name | Christopher Charles Jeremy Warfield |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Consultant |
Correspondence Address | 67 Lower Hanham Road Bristol BS15 8SA |
Director Name | Dr Andrew Oliver Tyler |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 2 Sladesbrook Mill Sladesbrook Bradford On Avon Wiltshire BA15 1SM |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Terence Barker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Trudy Michelle Grey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bmtdsl.co.uk |
---|
Registered Address | Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
1000 at £1 | Bmt Defence Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 July 1998 | Delivered on: 31 July 1998 Satisfied on: 30 April 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2018 | Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018 (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
31 October 2016 | Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 March 2016 | Termination of appointment of Terence Barker as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Trudy Michelle Grey as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Terence Barker as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Trudy Michelle Grey as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Trudy Michelle Grey as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Trudy Michelle Grey as a director on 23 March 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Terence Barker on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Terence Barker on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 July 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Director appointed terence barker (2 pages) |
17 June 2008 | Director appointed terence barker (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
12 May 2006 | New director appointed (3 pages) |
12 May 2006 | New director appointed (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
14 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
23 June 2004 | Return made up to 17/06/04; full list of members
|
23 June 2004 | Return made up to 17/06/04; full list of members
|
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 27 jasmine way trowbridge wiltshire BA14 7SW (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 27 jasmine way trowbridge wiltshire BA14 7SW (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (10 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (10 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
14 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
14 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
23 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
23 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
29 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
29 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
14 July 1999 | Return made up to 17/06/99; full list of members
|
14 July 1999 | Return made up to 17/06/99; full list of members
|
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1998 | Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Incorporation (17 pages) |
17 June 1998 | Incorporation (17 pages) |