Teddington
Middlesex
TW11 8LZ
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Andrew Peter Docherty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 282 Fernhill Road Cove Farnborough Hampshire GU14 9EE |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(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 | Mr Geoffrey Turner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 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 | 10 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 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 | 26 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Website | marinetechnologyabstracts.com |
---|---|
Telephone | 020 89435544 |
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 |
1 at £1 | Bmt Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Bmt Nominees (Teddington) LTD 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 7 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) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
2 July 2018 | Appointment of Mr David Keith Mcsweeney as a director on 26 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Peter Douglas French as a director on 20 June 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
4 July 2017 | Notification of Bmt Group Limited as a person with significant control on 2 June 2016 (2 pages) |
4 July 2017 | Notification of Bmt Group Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Notification of Bmt Nominees (Teddington) Limited as a person with significant control on 2 June 2016 (2 pages) |
4 July 2017 | Notification of Bmt Nominees (Teddington) Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 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) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 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) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 March 2016 | Termination of appointment of David Keith Mcsweeney 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) |
7 March 2016 | Termination of appointment of David Keith Mcsweeney 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 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a director on 26 January 2016 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
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) |
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 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 June 2014 | Appointment of Dr Geoffrey Turner as a director (3 pages) |
23 June 2014 | Appointment of Terence Barker as a director (3 pages) |
23 June 2014 | Appointment of Terence Barker as a director (3 pages) |
23 June 2014 | Appointment of Dr Geoffrey Turner as a director (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 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) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Peter Douglas French 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 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 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) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
16 September 2008 | Accounting reference date shortened from 30/11/2007 to 30/09/2007 (1 page) |
16 September 2008 | Accounting reference date shortened from 30/11/2007 to 30/09/2007 (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 March 2007 | Company name changed bmt start up LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed bmt start up LIMITED\certificate issued on 21/03/07 (2 pages) |
30 November 2006 | Incorporation (23 pages) |
30 November 2006 | Incorporation (23 pages) |