Teddington
Middlesex
TW11 8LZ
Secretary Name | Trudy Michelle Grey |
---|---|
Status | Closed |
Appointed | 15 February 2016(13 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Peter Douglas French |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Dr Philip Allan Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesham Terrace London W13 9HX |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | David Owen Harrop |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | James Victor Lambert |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 11a Western Road West End Southampton Hampshire SO30 3EN |
Director Name | Mr James Victor Lambert |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 11a Western Road West End Southampton Hampshire SO30 3EN |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2015) |
Role | Chartered Secretary |
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 | 22 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 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 | 15 February 2016(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Website | bmt.org |
---|---|
Telephone | 020 86144220 |
Telephone region | London |
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 |
25k at £1 | Bmt Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Bmt Nominees (Teddington) LTD 0.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
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) |
27 February 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 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) |
7 March 2016 | Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Appointment of Trudy Michelle Grey as a secretary on 15 February 2016 (2 pages) |
17 February 2016 | Appointment of Trudy Michelle Grey as a director on 15 February 2016 (2 pages) |
17 February 2016 | Appointment of Trudy Michelle Grey as a secretary on 15 February 2016 (2 pages) |
17 February 2016 | Appointment of Trudy Michelle Grey as a director on 15 February 2016 (2 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 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) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 December 2013 | Termination of appointment of David Harrop as a director (1 page) |
17 December 2013 | Termination of appointment of David Harrop as a director (1 page) |
16 December 2013 | Appointment of Mr Geoffrey Turner as a director (3 pages) |
16 December 2013 | Appointment of Mr Geoffrey Turner as a director (3 pages) |
2 December 2013 | Appointment of Terence Barker as a director (3 pages) |
2 December 2013 | Appointment of Terence Barker as a director (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Director's details changed for David Owen Harrop on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Owen Harrop on 23 November 2011 (2 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 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) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
22 June 2009 | Appointment terminated director james lambert (1 page) |
22 June 2009 | Appointment terminated director james lambert (1 page) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
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) |
1 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (2 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (2 pages) |
10 February 2004 | Ad 30/01/04--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
10 February 2004 | Ad 30/01/04--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
25 October 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
25 October 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
14 July 2003 | Ad 02/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 July 2003 | Ad 02/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 February 2003 | Incorporation (24 pages) |
18 February 2003 | Incorporation (24 pages) |