This company is commonly known as Bcm Investments Limited. The company was founded 23 years ago and was given the registration number 04219766. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BCM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04219766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 May 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clive Road, Esher, United Kingdom, KT10 8PS | Director | 18 May 2001 | Active |
Elysium House, 77 Thetford Road, New Malden, KT3 5DP | Secretary | 14 March 2002 | Active |
6 Stratford Studios, Stratford Road, London, W8 6RG | Secretary | 18 May 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 May 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 May 2001 | Active |
Elysium House, 77 Thetford Road, New Malden, KT3 5DP | Director | 18 May 2001 | Active |
Mr Philip David Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elysium House, 77 Thetford Road, New Malden, England, KT3 5DP |
Nature of control | : |
|
Mr Andrew James Bryce Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Clive Road, Esher, United Kingdom, KT10 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-12-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-10-15 | Gazette | Gazette notice voluntary. | Download |
2019-10-03 | Dissolution | Dissolution application strike off company. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Address | Change sail address company with old address new address. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination secretary company with name termination date. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.