Company NameGoudhurst Bm Limited
Company StatusDissolved
Company Number04227895
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)
Previous NameBertoli Mitchell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Natalina Bertoli
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreach House
Goudhurst Road
Cranbrook
Kent
TN17 2LJ
Director NameMr William Mitchell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreach House
Goudhurst Road
Cranbrook
Kent
TN17 2LJ
Secretary NameMs Natalina Bertoli
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreach House
Goudhurst Road
Cranbrook
Kent
TN17 2LJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address53 Chandos Place
Covent Garden
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (1 page)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 July 2006Return made up to 04/06/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
19 September 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 July 2003Return made up to 04/06/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 June 2001New director appointed (2 pages)