Company NameBCM Yorkshire Ltd
Company StatusDissolved
Company Number07544093
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Anthony Branwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Auckland Road
Doncaster
South Yorkshire
DN2 4AF
Director NameMrs Karen Branwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Auckland Road
Wheatley
Doncaster
DN2 4AF

Contact

Telephone01302 365456
Telephone regionDoncaster

Location

Registered Address29 Auckland Road
Wheatley
Doncaster
DN2 4AF
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Paul Anthony Branwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,383
Current Liabilities£28,539

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2021Current accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
18 September 2015Appointment of Mrs Karen Branwood as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mrs Karen Branwood as a director on 1 September 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 September 2015Appointment of Mrs Karen Branwood as a director on 1 September 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Director's details changed for Mr Paul Anthony Branwood on 16 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Paul Anthony Branwood on 16 March 2014 (2 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 74 Cunningham Road Doncaster DN1 2BW England on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 74 Cunningham Road Doncaster DN1 2BW England on 22 May 2012 (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)