Company NameSunbeam Bsm Ltd
Company StatusDissolved
Company Number07943444
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3541Manufacture of motorcycles
SIC 30910Manufacture of motorcycles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Norbert Lignon
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleDirector Manufacturing
Country of ResidenceFrance
Correspondence Address6 Rue Belbeze
Poussan
Herault
34560
Director NameMr Stephane Wirth
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleDirector Manufacturing
Country of ResidenceFrance
Correspondence Address33 Les Terres Blances
Frontignan
Herault
34110
Director NameTellpe Invest Ltd (Corporation)
StatusClosed
Appointed09 February 2012(same day as company formation)
Correspondence Address1 The Granery
Myton On Swale
York
YO61 2QY
Director NameMr Brian Fin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleDirector Marketing
Country of ResidenceFrance
Correspondence Address22 Rue De Bergerie
Frontignan
Herault
34110
Secretary NameMr Brian Brian Fin
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Rue De Bergerie
Frontignan
Herault
34110

Location

Registered Address1 The Granary
Myton On Swale
York
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Shareholders

340k at £0.01Tellpe Invest LTD
34.00%
Ordinary
330k at £0.01Michael Lignon
33.00%
Ordinary
330k at £0.01Stephane Wirth
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Termination of appointment of Brian Fin as a director on 5 January 2013 (1 page)
9 August 2016Termination of appointment of Brian Brian Fin as a secretary on 5 January 2013 (1 page)
9 August 2016Termination of appointment of Brian Fin as a director on 5 January 2013 (1 page)
9 August 2016Termination of appointment of Brian Brian Fin as a secretary on 5 January 2013 (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 10,000
(7 pages)
6 June 2013Director's details changed for Courtico Invest Ltd on 2 April 2012 (2 pages)
6 June 2013Director's details changed for Courtico Invest Ltd on 2 April 2012 (2 pages)
6 June 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 10,000
(7 pages)
6 June 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 10,000
(7 pages)
6 June 2013Director's details changed for Courtico Invest Ltd on 2 April 2012 (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)