Company NameWww.Bmmotors Ltd
Company StatusDissolved
Company Number05324956
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameIan Michael Dunk-Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleInformation Service  Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Park Close
Church Crookham
Fleet
Hampshire
GU52 6BP
Director NameHerbert Francis Maccready
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleMotor Technician
Country of ResidenceUnited Kingdom
Correspondence Address127 Tudor Avenue
Worcester Park
Surrey
KT4 8TU
Secretary NameIan Michael Dunk-Collins
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleInformation Service  Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Park Close
Church Crookham
Fleet
Hampshire
GU52 6BP

Location

Registered AddressUnit 18
193 Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

60 at £1Herbert Francis Maccready
60.00%
Ordinary
40 at £1Ian Michael Dunk-collins
40.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
3 February 2010Director's details changed for Ian Michael Dunk-Collins on 6 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Michael Dunk-Collins on 6 January 2010 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Herbert Francis Maccready on 6 January 2010 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Herbert Francis Maccready on 6 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Michael Dunk-Collins on 6 January 2010 (2 pages)
3 February 2010Director's details changed for Herbert Francis Maccready on 6 January 2010 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Accounts made up to 31 March 2008 (1 page)
8 February 2008Return made up to 06/01/08; full list of members (3 pages)
8 February 2008Return made up to 06/01/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts made up to 31 March 2007 (1 page)
9 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Return made up to 06/01/07; full list of members (7 pages)
2 November 2006Accounts made up to 31 March 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 March 2006Return made up to 06/01/06; full list of members (7 pages)
30 March 2006Return made up to 06/01/06; full list of members (7 pages)
14 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 January 2005Incorporation (20 pages)