Company NameBMA Consultancy Services (NE) Ltd
Company StatusDissolved
Company Number08355150
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

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

Director

Director NameMr Bernice Marie Allison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy 1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressBeaumont Accountancy 1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bernice Allison
100.00%
Ordinary

Financials

Year2014
Net Worth£19,304
Cash£25,588
Current Liabilities£11,393

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
2 June 2021Application to strike the company off the register (1 page)
2 June 2021Micro company accounts made up to 31 May 2021 (7 pages)
26 May 2021Current accounting period shortened from 31 March 2022 to 31 May 2021 (1 page)
30 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
17 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 January 2019Change of details for Mr Bernie Marie Allison as a person with significant control on 24 January 2019 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
1 May 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 May 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 January 2013Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 17 January 2013 (2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)