Company NameBPM Solutions (UK) Limited
Company StatusDissolved
Company Number06269666
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Luke Charles Hankins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpm Group Conavon Court
12 Blackfriars Street
Salford
M3 5BQ
Director NameDr Natalie Hankins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBpm Group Conavon Court
12 Blackfriars Street
Salford
M3 5BQ
Secretary NameDr Natalie Hankins
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpm Group Conavon Court
12 Blackfriars Street
Salford
M3 5BQ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressTernion Court
264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitebpmgroupuk.com
Email address[email protected]
Telephone0161 2484639
Telephone regionManchester

Location

Registered AddressBpm Group Conavon Court
12 Blackfriars Street
Salford
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Dr Natalie Hankins
50.00%
Ordinary
1 at £1Mr Luke Charles Hankins
50.00%
Ordinary

Financials

Year2014
Net Worth£3,439
Cash£1,142
Current Liabilities£3,550

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
8 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
24 May 2016Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Bpm Group Conavon Court 12 Blackfriars Street Salford M3 5BQ on 24 May 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 December 2011Director's details changed for Dr Natalie Hankins on 11 November 2011 (2 pages)
9 December 2011Secretary's details changed for Dr Natalie Hankins on 11 November 2011 (1 page)
9 December 2011Director's details changed for Luke Charles Hankins on 11 November 2011 (2 pages)
9 December 2011Registered office address changed from 40 Chequers Road Chorlton Manchester M21 9DY on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 40 Chequers Road Chorlton Manchester M21 9DY on 9 December 2011 (1 page)
6 October 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 June 2010Director's details changed for Dr Natalie Hankins on 30 October 2009 (2 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 June 2008Return made up to 05/06/08; full list of members (4 pages)
7 June 2007Secretary resigned (1 page)
5 June 2007Incorporation (18 pages)