Company NameBertram Martin Consulting Limited
Company StatusDissolved
Company Number03582584
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameTrudy Michelle Grey
StatusClosed
Appointed23 March 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameAndrew Martin Hardwick
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleEngineering Consultant
Correspondence Address37 Victoria Road
Trowbridge
Wiltshire
BA14 7LH
Director NameKay Rosalind Hardwick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSecretary
Correspondence Address37 Victoria Road
Trowbridge
Wiltshire
BA14 7LH
Director NameAngela Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSales Assistant
Correspondence Address27 Jasmine Way
Trowbridge
Wiltshire
BA14 7SW
Director NamePaul Bertram Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleEngineering Consultant
Correspondence Address27 Jasmine Way
Trowbridge
Wiltshire
BA14 7SW
Secretary NameKay Rosalind Hardwick
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSecretary
Correspondence Address37 Victoria Road
Trowbridge
Wiltshire
BA14 7LH
Director NameChristopher Charles Jeremy Warfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleConsultant
Correspondence Address67 Lower Hanham Road
Bristol
BS15 8SA
Director NameDr Andrew Oliver Tyler
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 April 2006)
RoleCompany Director
Correspondence Address2 Sladesbrook Mill
Sladesbrook
Bradford On Avon
Wiltshire
BA15 1SM
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameTerence Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(9 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameTrudy Michelle Grey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebmtdsl.co.uk

Location

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

Shareholders

1000 at £1Bmt Defence Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 July 1998Delivered 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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2018Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018 (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
27 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
31 October 2016Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Trudy Michelle Grey on 31 October 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
23 March 2016Termination of appointment of Terence Barker as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Trudy Michelle Grey as a secretary on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Terence Barker as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Trudy Michelle Grey as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Trudy Michelle Grey as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Trudy Michelle Grey as a director on 23 March 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a director on 30 October 2015 (1 page)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(6 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 July 2010Amended accounts made up to 30 September 2009 (4 pages)
1 July 2010Amended accounts made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Director appointed terence barker (2 pages)
17 June 2008Director appointed terence barker (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
12 May 2006New director appointed (3 pages)
12 May 2006New director appointed (3 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
14 July 2005Full accounts made up to 30 September 2004 (13 pages)
14 July 2005Full accounts made up to 30 September 2004 (13 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
23 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
20 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 27 jasmine way trowbridge wiltshire BA14 7SW (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004Registered office changed on 08/04/04 from: 27 jasmine way trowbridge wiltshire BA14 7SW (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 June 2003Return made up to 17/06/03; full list of members (10 pages)
27 June 2003Return made up to 17/06/03; full list of members (10 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 July 2002Return made up to 17/06/02; full list of members (9 pages)
6 July 2002Return made up to 17/06/02; full list of members (9 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
2 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 June 2001Return made up to 17/06/01; full list of members (8 pages)
13 June 2001Return made up to 17/06/01; full list of members (8 pages)
27 April 2001Full accounts made up to 31 July 2000 (9 pages)
27 April 2001Full accounts made up to 31 July 2000 (9 pages)
14 June 2000Return made up to 17/06/00; full list of members (8 pages)
14 June 2000Return made up to 17/06/00; full list of members (8 pages)
23 March 2000Full accounts made up to 31 July 1999 (8 pages)
23 March 2000Full accounts made up to 31 July 1999 (8 pages)
29 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
29 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
14 July 1999Return made up to 17/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 17/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1998Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Secretary resigned (1 page)
17 June 1998Incorporation (17 pages)
17 June 1998Incorporation (17 pages)