Company NameBM Furnishings Limited
Company StatusDissolved
Company Number05388356
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barrie Mark Ramsdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameMrs Jacqueline Ann Ramsdale
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Barrie Mark Ramsdale
100.00%
Ordinary

Financials

Year2014
Net Worth£22,002
Cash£4,480
Current Liabilities£11,812

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
6 May 2016Application to strike the company off the register (3 pages)
6 May 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 14 March 2012 (1 page)
13 March 2012Director's details changed for Mr Barrie Mark Ramsdale on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Jacqueline Ramsdale on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mr Barrie Mark Ramsdale on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Jacqueline Ramsdale on 13 March 2012 (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 3 October 2011 (1 page)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 10/03/06; full list of members (6 pages)
24 March 2006Return made up to 10/03/06; full list of members (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Incorporation (13 pages)
10 March 2005Incorporation (13 pages)
10 March 2005Director resigned (1 page)