About

Registered Number: 04851594
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 28 Elmdale Road, Coseley, Bilston, West Midlands, WV14 9AU

 

Having been setup in 2003, Bemco Ltd are based in Bilston, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Neil John 31 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Olwyn Ewendoline 31 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 24 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 03 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 11 August 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 09 September 2004
CERTNM - Change of name certificate 06 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.