Company NameBearing And Machining Services Limited
Company StatusDissolved
Company Number07044199
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Andrew Fairfax Ormondroyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Lees Bank Road
Crossroads
Keighley
West Yorkshire
BD22 9EN
Secretary NameMr Dharvinder Singh Basra
StatusClosed
Appointed26 September 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address5 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameMr Barry John Dewhirst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce Court Challenge Way
Cutler Heights Lane
Bradford
West Yorkshire
BD4 8NW
Secretary NameMrs Pauline Helstrip
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Ivegate
Yeadon
Leeds
LS19 7RE
Director NamePauline Helstrip
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Ivegate
Yeadon
Leeds
LS19 7RE

Contact

Telephone01274 663500
Telephone regionBradford

Location

Registered Address5 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Andrew Ormondroyd
75.00%
Ordinary
25 at £1Pauline Helstrip
25.00%
Ordinary

Financials

Year2014
Net Worth£26,346
Cash£33,195
Current Liabilities£89,054

Accounts

Latest Accounts30 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
6 March 2017Total exemption small company accounts made up to 30 December 2015 (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Termination of appointment of Pauline Helstrip as a secretary on 23 September 2016 (1 page)
26 September 2016Appointment of Mr Dharvinder Singh Basra as a secretary on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Pauline Helstrip as a director on 23 September 2016 (1 page)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Registered office address changed from Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to 5 Ivegate Yeadon Leeds LS19 7RE on 22 September 2015 (1 page)
28 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 January 2012Statement of capital following an allotment of shares on 25 October 2010
  • GBP 100
(3 pages)
6 January 2012Appointment of Pauline Helstrip as a director (2 pages)
6 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Barry Dewhirst as a director (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
16 December 2009Registered office address changed from Arundel Rawdon Drive Leeds LS19 6HG United Kingdom on 16 December 2009 (1 page)
15 October 2009Incorporation (23 pages)