BMT SHIP & COASTAL DYNAMICS LIMITED
Status | DISSOLVED |
Company No. | 02853718 |
Category | Private Limited Company |
Incorporated | 15 Sep 1993 |
Age | 30 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 16 days |
SUMMARY
BMT SHIP & COASTAL DYNAMICS LIMITED is an dissolved private limited company with number 02853718. It was incorporated 30 years, 8 months, 15 days ago, on 15 September 1993 and it was dissolved 1 year, 11 months, 16 days ago, on 14 June 2022. The company address is Third Floor, 1 Park Road Third Floor, 1 Park Road, London, TW11 0AP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Anne Stone
Change date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 19 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Holly Jo Stone
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Anne Stone
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Miss Holly Jo Stone
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deryck Ethelston
Termination date: 2019-04-24
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr David Keith Mcsweeney
Documents
Accounts with accounts type full
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deryck Ethelston
Change date: 2019-02-01
Documents
Change person secretary company with change date
Date: 18 Apr 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-01
Officer name: Trudy Michelle Grey
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
Old address: Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ
Change date: 2019-02-01
New address: Third Floor, 1 Park Road Teddington London TW11 0AP
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bmt Group Limited
Change date: 2019-02-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Philip Allan Thompson
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deryck Ethelston
Appointment date: 2018-11-12
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Jayne Alison Matthews
Documents
Termination secretary company with name termination date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Claire Herman
Termination date: 2018-09-11
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-17
Officer name: Janet Brigid Beldon
Documents
Accounts with accounts type full
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-08
Officer name: David Alan Bright
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Appoint person secretary company with name date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michelle Claire Herman
Appointment date: 2017-05-18
Documents
Termination secretary company with name termination date
Date: 10 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Louise Digby
Termination date: 2017-05-09
Documents
Capital allotment shares
Date: 03 Oct 2016
Action Date: 21 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-21
Capital : 630,000 GBP
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Jan Robert Van Smirren
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Dr Jayne Alison Matthews
Documents
Appoint person secretary company with name date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Louise Digby
Appointment date: 2016-09-21
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Dr Philip Allan Thompson
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Bright
Appointment date: 2016-07-28
Documents
Resolution
Date: 26 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Jul 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Ralph Frank Rayner
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Denis William Welch
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jan Robert Van Smirren
Appointment date: 2016-02-29
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: Dr Philip Allan Thompson
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Roshan Amaratunga
Termination date: 2016-02-01
Documents
Accounts with accounts type full
Date: 21 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Philip Allan Thompson
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Denis William Welch
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Gary Michael Smith
Documents
Appoint person secretary company with name date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-10
Officer name: Trudy Michelle Grey
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Turner
Termination date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Brigid Beldon
Change date: 2015-05-11
Documents
Accounts with accounts type full
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 03 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type full
Date: 24 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Brigid Beldon
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geert Wensink
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ralph Frank Rayner
Change date: 2013-12-01
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shane Roshan Amaratunga
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ralph Frank Rayner
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fraser
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Michael Smith
Documents
Capital variation of rights attached to shares
Date: 08 Oct 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Oct 2012
Category: Capital
Type: SH08
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrop
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type full
Date: 28 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-23
Officer name: Ian Fraser
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-23
Officer name: Dr Philip Allan Thompson
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-23
Officer name: David Owen Harrop
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-23
Officer name: Geert Johan Wensink
Documents
Change person secretary company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Geoffrey Turner
Change date: 2011-11-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type full
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip Allan Thompson
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcsweeney
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Smith
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Fraser
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geert Johan Wensink
Documents
Termination director company
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type full
Date: 08 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dinham Peren
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Certificate change of name company
Date: 15 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bmt seatech LIMITED\certificate issued on 16/09/09
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gwynne lewis
Documents
Resolution
Date: 19 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed simon lee burnay
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james lambert
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david owen harrop
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jacqueline smith
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david emmett
Documents
Some Companies
BARBERS NO 1 CITY CENTRE LIMITED
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 09540919 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11354309 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMFIELD COURT MANAGEMENT (LEICESTER) LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 01108799 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BUCKSTONE TERRACE,EDINBURGH,EH10 6QH
Number: | SC558265 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALLARDS 6 MARLOW MILL,MARLOW,SL7 1QD
Number: | 07963514 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SIDNEY ROAD,BECKENHAM,BR3 4PX
Number: | 07575579 |
Status: | ACTIVE |
Category: | Private Limited Company |