Company NameBimevoke Limited
Company StatusDissolved
Company Number05935111
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameUlmoris Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Thomas Lees
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Chaddock Level
Worsley
Manchester
Lancashire
M28 1UW
Secretary NameJacqueline Ross
NationalityBritish
StatusClosed
Appointed20 July 2007(10 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 27 February 2018)
RoleSecretary Pa
Correspondence Address12 The Chaddock Level
Worsley
Manchester
Lancashire
M28 1UW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressOakland House
21 Hope Carr Road
Leigh
Greater Manchester
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Ross
50.00%
Ordinary B
1 at £1Matthew Thomas Lees
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,664
Cash£15,398
Current Liabilities£17,905

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Registered office address changed from 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD to Oakland House 21 Hope Carr Road Leigh Greater Manchester WN7 3ET on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD to Oakland House 21 Hope Carr Road Leigh Greater Manchester WN7 3ET on 11 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 September 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
8 September 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 November 2014Registered office address changed from 7 Carina Park Westbrook Warrington WA5 8WD England to 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 7 Carina Park Westbrook Warrington WA5 8WD England to 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 7 Carina Park Westbrook Warrington WA5 8WD England to 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD on 7 November 2014 (1 page)
29 October 2014Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW to 7 Carina Park Westbrook Warrington WA5 8WD on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW to 7 Carina Park Westbrook Warrington WA5 8WD on 29 October 2014 (1 page)
29 October 2014Company name changed ulmoris LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
29 October 2014Company name changed ulmoris LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2009Return made up to 14/09/09; full list of members (3 pages)
27 September 2009Return made up to 14/09/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 14/09/07; full list of members (3 pages)
25 September 2007Return made up to 14/09/07; full list of members (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
7 March 2007Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
14 September 2006Incorporation (9 pages)
14 September 2006Incorporation (9 pages)