Company NameB & M Solutions Limited
Company StatusDissolved
Company Number04429085
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Derek Dilworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressIscoed
Lon Ganol
Llandegfan
Anglesey
LL59 5UE
Wales
Director NameRichard Charles Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 07 June 2011)
RoleManager
Correspondence AddressThe Romping Cat
Stafford Road
Gnosall
Staffordshire
ST20 0EU
Secretary NameAndrew Kempson Williams Owen
NationalityBritish
StatusClosed
Appointed30 November 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 07 June 2011)
RoleCompany Director
Correspondence AddressMelai
Llanfair Talhaiarn
Abergele
Conwy
LL22 8TD
Wales
Secretary NameEric Robert Goulden
NationalityIrish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleMaterials Engineer
Correspondence AddressRhandir Mwyn
Ffordd Hermon
Mynydd Llandegai Bangor
Gwynedd
LL57 4DZ
Wales
Secretary NameMr Dermot Peter McGee
NationalityBritish
StatusResigned
Appointed02 February 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTan Y Bryn Cottage
Ffordd Y Berth
Abergele
Conwy
LL22 9AU
Wales
Director NameMr Gary Terence Edwards
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Meiriadog Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 9NR
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Mancester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

152 at 1Egniol Limited
76.00%
Ordinary
6 at 1Gary Edwards
3.00%
Ordinary
6 at 1Mark Brookshaw
3.00%
Ordinary
6 at 1Micheal O'connor
3.00%
Ordinary
30 at 1Richard Charles Brown
15.00%
Ordinary

Financials

Year2014
Net Worth£16,220
Cash£1,931
Current Liabilities£2,273,981

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Notice of move from Administration to Dissolution (10 pages)
7 March 2011Notice of move from Administration to Dissolution on 3 March 2011 (10 pages)
6 October 2010Administrator's progress report to 3 September 2010 (9 pages)
6 October 2010Administrator's progress report to 3 September 2010 (9 pages)
6 October 2010Administrator's progress report to 3 September 2010 (9 pages)
7 September 2010Notice of extension of period of Administration (1 page)
7 September 2010Notice of extension of period of Administration (1 page)
7 April 2010Administrator's progress report to 3 March 2010 (9 pages)
7 April 2010Administrator's progress report to 3 March 2010 (9 pages)
7 April 2010Administrator's progress report to 3 March 2010 (9 pages)
18 November 2009Statement of affairs with form 2.14B (15 pages)
18 November 2009Statement of affairs with form 2.14B (15 pages)
1 November 2009Statement of administrator's proposal (29 pages)
1 November 2009Statement of administrator's proposal (29 pages)
22 September 2009Registered office changed on 22/09/2009 from trefelin bangor gwynedd LL57 4LH (1 page)
22 September 2009Registered office changed on 22/09/2009 from trefelin bangor gwynedd LL57 4LH (1 page)
16 September 2009Appointment of an administrator (1 page)
16 September 2009Appointment of an administrator (1 page)
10 July 2009Return made up to 01/05/09; full list of members (5 pages)
10 July 2009Return made up to 01/05/09; full list of members (5 pages)
23 June 2009Appointment terminated director gary edwards (1 page)
23 June 2009Appointment Terminated Director gary edwards (1 page)
31 March 2009Director appointed gary terence edwards (2 pages)
31 March 2009Director appointed gary terence edwards (2 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
4 July 2007Accounts made up to 31 December 2006 (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 June 2007Return made up to 01/05/07; full list of members (6 pages)
15 June 2007Ad 31/12/06--------- £ si 200@1=200 (2 pages)
15 June 2007£ nc 100/200 30/12/06 (2 pages)
15 June 2007Ad 31/12/06--------- £ si 200@1=200 (2 pages)
15 June 2007£ nc 100/200 30/12/06 (2 pages)
15 June 2007Return made up to 01/05/07; full list of members (6 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
18 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 July 2006Accounts made up to 31 May 2006 (1 page)
12 May 2006Return made up to 01/05/06; full list of members (9 pages)
12 May 2006Return made up to 01/05/06; full list of members (9 pages)
5 April 2006Accounts made up to 31 May 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 May 2005Return made up to 01/05/05; full list of members (10 pages)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Accounts made up to 31 May 2004 (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
14 May 2004Return made up to 01/05/04; full list of members (9 pages)
14 May 2004Return made up to 01/05/04; full list of members (9 pages)
27 January 2004Accounts made up to 31 May 2003 (6 pages)
27 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
4 June 2003Return made up to 01/05/03; full list of members (8 pages)
4 June 2003Return made up to 01/05/03; full list of members (8 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 June 2002Ad 01/05/02--------- £ si 59@1=59 £ ic 1/60 (3 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Ad 01/05/02--------- £ si 59@1=59 £ ic 1/60 (3 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
1 May 2002Incorporation (18 pages)