Company NameBMH Engineering Limited
Company StatusDissolved
Company Number00989964
CategoryPrivate Limited Company
Incorporation Date23 September 1970(53 years, 7 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameT.Mat Engineering Limited

Business Activity

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

Directors

Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusClosed
Appointed31 March 2005(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth 23 Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusClosed
Appointed31 March 2005(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2008)
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameJohn David Coram
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2001)
RoleAccountant
Correspondence Address10 Goldcrest Drive
Spondon
Derby
Derbyshire
DE21 7TN
Director NameBrian William Felton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2001)
RoleSales Engineer
Correspondence Address2 Moray Place
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 8ZN
Director NameBen Hicks
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2001)
RoleEngineer
Correspondence Address76 Hallowes Lane
Dronfield
Sheffield
South Yorkshire
S18 6UA
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameClive Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2001)
RoleEngineer
Correspondence Address4 Saint Hughs Terrace
Sturton By Stow
Lincoln
Lincolnshire
LN1 2AF
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleFcca
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameJohn David Coram
NationalityBritish
StatusResigned
Appointed10 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address10 Goldcrest Drive
Spondon
Derby
Derbyshire
DE21 7TN
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(30 years after company formation)
Appointment Duration5 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameBrian Philip Lovett
NationalityBritish
StatusResigned
Appointed08 January 2001(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address12a Fairway
Guiseley
Leeds
LS20 8JT
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressBay Hall Mills
Huddersfield
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April