Company NameBPM Installers Ltd
Company StatusDissolved
Company Number07081553
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael James Carter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(4 days after company formation)
Appointment Duration6 years, 3 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Timothy Bruce Clay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 23 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Peter Anthony Hallmarsh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 23 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd (Corporation)
StatusClosed
Appointed19 November 2009(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Timothy Bruce Clay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
OL1 1TE

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£24,806
Cash£18,339
Current Liabilities£166,910

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved following liquidation (1 page)
23 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 August 2015Liquidators' statement of receipts and payments to 22 May 2015 (10 pages)
19 August 2015Liquidators statement of receipts and payments to 22 May 2015 (10 pages)
12 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 22 May 2014 (13 pages)
5 August 2013Liquidators' statement of receipts and payments to 22 May 2013 (13 pages)
5 August 2013Liquidators statement of receipts and payments to 22 May 2013 (13 pages)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Registered office address changed from 141 Union Street Oldham Oldham OL1 1TE United Kingdom on 25 April 2012 (2 pages)
6 March 2012Director's details changed for Michael James Carter on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Michael James Carter on 6 March 2012 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
(5 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Appointment of Mr Timothy Bruce Clay as a director (2 pages)
21 April 2011Appointment of Mr Peter Anthony Hallmarsh as a director (2 pages)
3 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
27 April 2010Appointment of Michael James Carter as a director (3 pages)
27 April 2010Termination of appointment of Timothy Clay as a director (2 pages)
19 November 2009Incorporation (21 pages)