About

Registered Number: 02683095
Date of Incorporation: 31/01/1992 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 10 months ago)
Registered Address: 57 Station Road, Beaconsfield, Bucks, HP9 1QJ

 

B M (Beaconsfield) Ltd was registered on 31 January 1992 with its registered office in Beaconsfield in Bucks, it's status is listed as "Dissolved". This organisation has only one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Sarah Mary 30 June 1995 17 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 01 February 2018
RESOLUTIONS - N/A 31 December 2017
SH19 - Statement of capital 31 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2017
CAP-SS - N/A 31 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
395 - Particulars of a mortgage or charge 26 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
AA - Annual Accounts 16 August 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
363s - Annual Return 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 21 May 1996
288 - N/A 16 April 1996
363s - Annual Return 05 February 1996
288 - N/A 07 July 1995
288 - N/A 07 July 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 07 April 1994
288 - N/A 02 February 1994
AA - Annual Accounts 24 June 1993
288 - N/A 29 March 1993
363s - Annual Return 26 February 1993
RESOLUTIONS - N/A 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
123 - Notice of increase in nominal capital 13 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
288 - N/A 23 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
287 - Change in situation or address of Registered Office 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
CERTNM - Change of name certificate 24 July 1992
CERTNM - Change of name certificate 03 March 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 January 2004 Outstanding

N/A

Charge on vehicle stocks 25 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.