Company NameB M C Nominees Limited
Company StatusDissolved
Company Number04344460
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameBarnes Mason & Co Limited (Corporation)
StatusClosed
Appointed21 December 2001(same day as company formation)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
BD5 9UY
Secretary NameB M C Secretaries Limited (Corporation)
StatusClosed
Appointed21 December 2001(same day as company formation)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressWellington House
Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 January 2005Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o barnes mason & co LIMITED 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
9 February 2004Return made up to 21/12/03; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 December 2002Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Registered office changed on 26/07/02 from: coleum house doncaster road, whitley bridge goole east yorkshire (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: c/o the information bureau LIMITED information house 5 enterprise park moorehouse avenue leeds west yorkshire (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (11 pages)