Company NameBMK Consultancy Services Ltd
Company StatusDissolved
Company Number08665385
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Bridget Keane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Secretary NameBridget Keane
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address138 Parsonage Road
Withington
Manchester
M20 4WY

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bridget Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£11,901
Cash£17,421
Current Liabilities£9,120

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Director's details changed for Mrs Bridget Keane on 28 August 2014 (2 pages)
20 November 2014Termination of appointment of Bridget Keane as a secretary on 28 August 2014 (1 page)
20 November 2014Termination of appointment of Bridget Keane as a secretary on 28 August 2014 (1 page)
20 November 2014Director's details changed for Mrs Bridget Keane on 28 August 2014 (2 pages)
20 November 2014Termination of appointment of Bridget Keane as a secretary on 28 August 2014 (1 page)
20 November 2014Termination of appointment of Bridget Keane as a secretary on 28 August 2014 (1 page)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
15 August 2014Registered office address changed from 138 Parsonage Road Withington Manchester M20 4WY United Kingdom to 89 Chorley Road Swinton Manchester M27 4AA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 138 Parsonage Road Withington Manchester M20 4WY United Kingdom to 89 Chorley Road Swinton Manchester M27 4AA on 15 August 2014 (1 page)
10 September 2013Appointment of Mrs Bridget Keane as a director on 27 August 2013 (2 pages)
10 September 2013Appointment of Mrs Bridget Keane as a director on 27 August 2013 (2 pages)
27 August 2013Incorporation (21 pages)
27 August 2013Termination of appointment of Peter Anthony Valaitis as a director on 27 August 2013 (1 page)
27 August 2013Termination of appointment of Peter Anthony Valaitis as a director on 27 August 2013 (1 page)
27 August 2013Incorporation (21 pages)