Company NameB.C.M.S (Services) Limited
Company StatusDissolved
Company Number00654935
CategoryPrivate Limited Company
Incorporation Date1 April 1960(64 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sheila Margaret Farndale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(31 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraymans Field Barn
Old Church Lane, Pateley Bridge
Harrogate
North Yorkshire
HG3 5ND
Director NameMrs Margaret Mary Wood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 27 March 2007)
RoleSecretary
Correspondence Address20 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Secretary NameMrs Margaret Mary Wood
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address20 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 August 2003Return made up to 21/06/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 September 2001Return made up to 21/06/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
14 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
15 July 1999Return made up to 21/06/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 July 1998Return made up to 21/06/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 August 1996Return made up to 21/06/96; full list of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
18 July 1995Return made up to 21/06/95; no change of members (4 pages)