About

Registered Number: 04114244
Date of Incorporation: 24/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 2 Burtons Road, Hampton Hill, Middlesex, TW12 1DA

 

Founded in 2000, B & M Motors Ltd has its registered office in Middlesex. B & M Motors Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael 10 September 2002 - 1
COSIC, Dunsan 24 November 2000 10 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 16 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 March 2015
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 08 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 08 December 2005
225 - Change of Accounting Reference Date 16 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 19 November 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
DISS40 - Notice of striking-off action discontinued 17 September 2002
363s - Annual Return 13 September 2002
287 - Change in situation or address of Registered Office 13 August 2002
GAZ1 - First notification of strike-off action in London Gazette 23 July 2002
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.