Company NameBKTM Ltd
Company StatusDissolved
Company Number07970935
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Ian Horner-Glister
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMrs Anna Seward
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameMr Robert Seward
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Andbar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2
Current Liabilities£1,258

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2017Liquidators' statement of receipts and payments to 18 February 2017 (13 pages)
4 March 2016Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016 (2 pages)
3 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
(1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Statement of affairs with form 4.19 (7 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Termination of appointment of Anna Seward as a director (1 page)
11 July 2014Appointment of Mr Andrew Ian Horner-Glister as a director (2 pages)
11 July 2014Termination of appointment of Robert Seward as a director (1 page)
10 July 2014Registered office address changed from C/O John Davis & Co 172 Gloucester Road Bishopston Bristol BS7 8NU on 10 July 2014 (1 page)
9 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)