Company NameBMT Limited
Company StatusDissolved
Company Number06015214
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBMT Start Up Limited

Business Activity

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

Directors

Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 January 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
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
Appointed10 June 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2015)
RoleChartered Secretary
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
Appointed10 June 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 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
Appointed26 January 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Websitemarinetechnologyabstracts.com
Telephone020 89435544
Telephone regionLondon

Location

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

Shareholders

1 at £1Bmt Group LTD
50.00%
Ordinary
1 at £1Bmt Nominees (Teddington) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

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)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
2 July 2018Appointment of Mr David Keith Mcsweeney as a director on 26 June 2018 (2 pages)
20 June 2018Termination of appointment of Peter Douglas French as a director on 20 June 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
4 July 2017Notification of Bmt Group Limited as a person with significant control on 2 June 2016 (2 pages)
4 July 2017Notification of Bmt Group Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Notification of Bmt Nominees (Teddington) Limited as a person with significant control on 2 June 2016 (2 pages)
4 July 2017Notification of Bmt Nominees (Teddington) Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 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)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 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)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
7 March 2016Termination of appointment of David Keith Mcsweeney as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of David Keith Mcsweeney as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
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)
26 January 2016Appointment of Trudy Michelle Grey as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a director on 26 January 2016 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
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)
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)
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)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
23 June 2014Appointment of Dr Geoffrey Turner as a director (3 pages)
23 June 2014Appointment of Terence Barker as a director (3 pages)
23 June 2014Appointment of Terence Barker as a director (3 pages)
23 June 2014Appointment of Dr Geoffrey Turner as a director (3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 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)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 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 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)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 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)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
16 September 2008Accounting reference date shortened from 30/11/2007 to 30/09/2007 (1 page)
16 September 2008Accounting reference date shortened from 30/11/2007 to 30/09/2007 (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 March 2007Company name changed bmt start up LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed bmt start up LIMITED\certificate issued on 21/03/07 (2 pages)
30 November 2006Incorporation (23 pages)
30 November 2006Incorporation (23 pages)