Company NameBM Welding Limited
Company StatusDissolved
Company Number08486656
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Brian McHale
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Brian Mchale
75.00%
Ordinary
25 at £1Jane Mchale
25.00%
Ordinary

Financials

Year2014
Net Worth£118
Current Liabilities£157

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)