Company NameBMAC Quality Assurance Consultancy Ltd.
Company StatusDissolved
Company Number03788896
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameG.M.T. Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew John MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleGas Engineer
Correspondence Address2 Hammerton Close
Sheffield
S6 2NF
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(1 year, 8 months after company formation)
Appointment Duration11 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Secretary NameAnthony James Weeds
NationalityBritish
StatusClosed
Appointed28 February 2001(1 year, 8 months after company formation)
Appointment Duration11 months (closed 29 January 2002)
RoleAccountant
Correspondence Address5 Bramble Road
Retford
Nottinghamshire
DN22 7EY
Director NameMichael Boaler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2001)
RoleGas Engineer
Correspondence Address114 Huddersfield Road
Penistone
Sheffield
S36 7BX
Secretary NameAndrew John MacDonald
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2001)
RoleGas Engineer
Correspondence Address2 Hammerton Close
Sheffield
S6 2NF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressMangham House Mangham Road
Barbot Hall Industrial Estate
Greasbrough Rotherham
South Yorkshire
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth-£8,729
Current Liabilities£12,669

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
12 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: manor development centre unit R1-2 alison crescent sheffield south yorkshire S2 1AS (1 page)
24 October 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Registered office changed on 08/06/00 from: north c suite thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH (1 page)
27 April 2000Company name changed bmac quality assurance services LIMITED\certificate issued on 28/04/00 (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 41 townhead street sheffield south yorkshire S1 2EB (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Ad 22/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: highstone information services highstone house 165 high street hertfordshire EN5 5SU (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (13 pages)