Company NameBusiness Management Enterprises Limited
Company StatusDissolved
Company Number02108495
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Bottomley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleLecturer
Correspondence Address78a Birkhill Road
Cambusbarron
Stirling
FK7 9JT
Scotland
Director NameMr Stuart Crowther
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleLecturer
Correspondence Address10 Middleton Lane
Middleton St. George
Darlington
DL2 1AA
Director NameAlan Knox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(12 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Correspondence Address66 Abbot Court
Gateshead
Tyne & Wear
NE8 3JY
Secretary NameAlan Knox
NationalityBritish
StatusCurrent
Appointed01 October 1999(12 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address66 Abbot Court
Gateshead
Tyne & Wear
NE8 3JY
Director NameAlan Batey
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1993)
RoleLecturer
Correspondence Address7 Wooler Square
Grangetown
Sunderland
Tyne & Wear
SR2 7UU
Director NameMr Alan Pickering
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 August 1998)
RoleLecturer
Correspondence Address29 Brackendale Road
Belmont
Durham
DH1 2AB
Secretary NameAlan Batey
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address7 Wooler Square
Grangetown
Sunderland
Tyne & Wear
SR2 7UU
Director NameMs Megan Blacklock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Launceston Court
East Herrington
Sunderland
Tyne & Wear
SR3 3QH
Secretary NameMs Megan Blacklock
NationalityBritish
StatusResigned
Appointed18 December 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Launceston Court
East Herrington
Sunderland
Tyne & Wear
SR3 3QH

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£52,857
Cash£234
Current Liabilities£201,444

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting of creditors (1 page)
19 March 2002Appointment of a liquidator (1 page)
22 January 2002Order of court to wind up (3 pages)
21 November 2001Registered office changed on 21/11/01 from: lynas house, frederick street, sunderland, tyne and wear. SR1 1NA (1 page)
21 March 2001New director appointed (2 pages)
19 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
15 March 2000Return made up to 10/02/00; full list of members (8 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 10/02/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Director resigned (1 page)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 10/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1996Return made up to 10/02/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 March 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)