Company NameBMF Thames Valley
Company StatusDissolved
Company Number07419653
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2010(13 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Anthony Pleace
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames Voyager Hampton Court Road
Hampton
Middlesex
TW12 2EN
Director NameMr Mike Cook
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boat House Russell Road
Shepperton
Middlesex
TW17 9HY
Director NameMr Lee Sherrard Gibbons
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleMarina Manager
Country of ResidenceEngland
Correspondence AddressCheyne Cottage 7 Oaks Road
Stanwell
Staines-Upon-Thames
TW19 7JU
Director NameMr Jonathan Richard Barnard Hobbs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill Top Main Street
Stoke Row
Henley-On-Thames
RG9 5QR
Secretary NameMs Julie Harrison
StatusClosed
Appointed14 March 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleCompany Director
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMike Gates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressPenton Hook Marina Staines Road
Chertsey
Surrey
KT16 8PY
Secretary NameCarole Abel
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Brian Andrew Clark
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Russell John Chase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe Boat House Catteshall Road
Godalming
Surrey
GU7 1NH
Director NameMr Michael Arthur Stimpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2015)
RoleInland Marine Consultant
Country of ResidenceEngland
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Secretary NameMrs Tracy Wilson
StatusResigned
Appointed01 July 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2013)
RoleCompany Director
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Christopher Magro
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed09 May 2012(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2012)
RoleMarine Operations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Centurion Road
Brighton
BN1 3LN
Director NameMr William Bowman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2017)
RoleMarina Manager
Country of ResidenceEngland
Correspondence Address50 St. Katharines Way
London
E1W 1LA
Secretary NameMiss Louise Victoria Whythe
StatusResigned
Appointed02 October 2014(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Roy May
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBisham Abbey Sailing And Navigation School Bisham
Bisham
Marlow
Buckinghamshire
SL7 1RR

Contact

Websitebritishmarine.co.uk

Location

Registered AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,323
Cash£9,019
Current Liabilities£696

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
11 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 March 2018Appointment of Mr Lee Sherrard Gibbons as a director on 14 March 2018 (2 pages)
26 March 2018Appointment of Mr Jonathan Richard Barnard Hobbs as a director on 14 March 2018 (2 pages)
26 March 2018Termination of appointment of Roy May as a director on 14 March 2018 (1 page)
26 March 2018Appointment of Ms Julie Harrison as a secretary on 14 March 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of William Bowman as a director on 1 May 2017 (1 page)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of William Bowman as a director on 1 May 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
27 October 2016Termination of appointment of Louise Victoria Whythe as a secretary on 20 October 2016 (1 page)
27 October 2016Termination of appointment of Louise Victoria Whythe as a secretary on 20 October 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 December 2015Termination of appointment of Michael Arthur Stimpson as a director on 8 October 2015 (1 page)
22 December 2015Annual return made up to 24 October 2015 no member list (5 pages)
22 December 2015Termination of appointment of Michael Arthur Stimpson as a director on 8 October 2015 (1 page)
22 December 2015Appointment of Mr Roy May as a director on 8 October 2015 (2 pages)
22 December 2015Annual return made up to 24 October 2015 no member list (5 pages)
22 December 2015Appointment of Mr Roy May as a director on 8 October 2015 (2 pages)
21 December 2015Termination of appointment of Russell John Chase as a director on 8 October 2015 (1 page)
21 December 2015Termination of appointment of Russell John Chase as a director on 8 October 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Annual return made up to 24 October 2014 no member list (6 pages)
24 October 2014Annual return made up to 24 October 2014 no member list (6 pages)
3 October 2014Termination of appointment of Mike Gates as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr William Bowman as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Mike Cook as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr William Bowman as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Mike Cook as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Mike Gates as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Mike Cook as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Miss Louise Victoria Whythe as a secretary on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr William Bowman as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Miss Louise Victoria Whythe as a secretary on 2 October 2014 (2 pages)
3 October 2014Appointment of Miss Louise Victoria Whythe as a secretary on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Mike Gates as a director on 2 October 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (5 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (5 pages)
29 May 2013Termination of appointment of Tracy Wilson as a secretary (1 page)
29 May 2013Termination of appointment of Tracy Wilson as a secretary (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Termination of appointment of Christopher Magro as a director (1 page)
4 January 2013Termination of appointment of Christopher Magro as a director (1 page)
14 November 2012Annual return made up to 26 October 2012 no member list (6 pages)
14 November 2012Annual return made up to 26 October 2012 no member list (6 pages)
13 November 2012Appointment of Mr Christopher Magro as a director (2 pages)
13 November 2012Appointment of Mr Christopher Magro as a director (2 pages)
28 June 2012Termination of appointment of Brian Clark as a director (1 page)
28 June 2012Termination of appointment of Brian Clark as a director (1 page)
28 May 2012Statement of company's objects (2 pages)
28 May 2012Statement of company's objects (2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 09/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 09/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Appointment of Mr Michael Stimpson as a director (2 pages)
13 December 2011Appointment of Mr Michael Stimpson as a director (2 pages)
12 December 2011Appointment of Mrs Tracy Wilson as a secretary (1 page)
12 December 2011Appointment of Mrs Tracy Wilson as a secretary (1 page)
4 November 2011Termination of appointment of Carole Abel as a secretary (1 page)
4 November 2011Termination of appointment of Carole Abel as a secretary (1 page)
4 November 2011Annual return made up to 26 October 2011 no member list (5 pages)
4 November 2011Annual return made up to 26 October 2011 no member list (5 pages)
12 May 2011Appointment of Mr John Anthony Pleace as a director (2 pages)
12 May 2011Appointment of Mr Brian Andrew Clark as a director (2 pages)
12 May 2011Appointment of Mr John Anthony Pleace as a director (2 pages)
12 May 2011Appointment of Mr Russell John Chase as a director (2 pages)
12 May 2011Appointment of Mr Russell John Chase as a director (2 pages)
12 May 2011Appointment of Mr Brian Andrew Clark as a director (2 pages)
11 March 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
11 March 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
26 October 2010Incorporation (33 pages)
26 October 2010Incorporation (33 pages)