Company NameBMK Yorkshire Limited
Company StatusDissolved
Company Number04174275
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameRal-Bow Coatings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiana Bell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleSecretary
Correspondence Address4 Redwing Park
Mirfield
West Yorkshire
WF14 9TR
Director NameMichael William Bell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed07 March 2001(same day as company formation)
RolePrinting Press Refurbisher
Correspondence Address4 Redwing Park
Mirfield
West Yorkshire
WF14 9TR
Secretary NameDiana Bell
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleSecretary
Correspondence Address4 Redwing Park
Mirfield
West Yorkshire
WF14 9TR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1a Bridge Industrial Estate
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 January 2004Application for striking-off (1 page)
11 March 2003Return made up to 07/03/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 March 2001Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2001Secretary resigned (1 page)