About

Registered Number: 04201003
Date of Incorporation: 18/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2015 (9 years and 2 months ago)
Registered Address: 10th Floor Temple Point, Temple Row, Birmingham, B2 5LG

 

Having been setup in 2001, B-meck Ltd have registered office in Birmingham. We do not know the number of employees at B-meck Ltd. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Colin 18 April 2001 - 1
SMITH, Nigel Cleave 05 October 2001 - 1
WARD, Kevin 28 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2015
2.35B - N/A 18 November 2014
2.24B - N/A 25 June 2014
2.31B - N/A 09 January 2014
2.24B - N/A 24 December 2013
2.24B - N/A 04 July 2013
2.31B - N/A 04 July 2013
2.24B - N/A 12 February 2013
2.16B - N/A 24 October 2012
F2.18 - N/A 21 September 2012
2.17B - N/A 12 September 2012
2.12B - N/A 19 July 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
AD04 - Change of location of company records to the registered office 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
123 - Notice of increase in nominal capital 22 April 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
225 - Change of Accounting Reference Date 25 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2010 Outstanding

N/A

Debenture 12 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.