Company NameBGM Developments Limited
Company StatusDissolved
Company Number08504041
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony David Howarth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMrs Louise Jane Howarth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameMrs Angela Howarth
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Lewis Alexander & Connaughton 2nd Floor, Boult
17-21 Chorlton Street
Manchester
Lancashire
M1 3HY
Secretary NameMs Andrea Howarth
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin Court Chapel Street
Salford
M3 5EQ

Location

Registered Address2nd Floor 1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bgm Group (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,781
Cash£6,083
Current Liabilities£585,905

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
5 May 2016Registered office address changed from Griffin Court Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
16 February 2016Termination of appointment of Andrea Howarth as a secretary on 16 February 2016 (1 page)
1 February 2016Appointment of Mrs Louise Jane Howarth as a director on 29 January 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 January 2016Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
19 October 2015Secretary's details changed for Ms Andrea Howarth on 19 October 2015 (1 page)
19 October 2015Director's details changed for Mr Anthony Howarth on 19 October 2015 (2 pages)
24 September 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY to Griffin Court Chapel Street Salford M3 5EQ on 24 September 2015 (1 page)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
25 April 2013Appointment of Ms Andrea Howarth as a secretary (2 pages)
25 April 2013Termination of appointment of Angela Howarth as a secretary (1 page)
25 April 2013Incorporation (22 pages)