About

Registered Number: 03036959
Date of Incorporation: 23/03/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Holly Cottage Wolverton Road, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 0HB,

 

Bm Cdm Coordinators Ltd was setup in 1995, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sidney Frederick Charles, Dr 23 March 1995 29 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Elizabeth Nicola 28 September 2017 - 1
ALDINGTON, Leslie 23 March 1995 06 April 1998 1
BROWN, Sandra Ann 06 April 1998 28 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 15 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 10 November 2017
TM02 - Termination of appointment of secretary 05 October 2017
AP03 - Appointment of secretary 05 October 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 09 July 2007
CERTNM - Change of name certificate 03 July 2007
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 10 May 2006
363s - Annual Return 24 March 2006
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 31 March 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 22 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 16 November 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 09 April 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.