BM2 PLC

Register to unlock more data on OkredoRegister

BM2 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02479728

Incorporation date

11/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Hills Road, Cambridge, CB2 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1990)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon21/08/1997
Receiver ceasing to act
dot icon23/03/1997
Receiver's abstract of receipts and payments
dot icon17/03/1996
Receiver's abstract of receipts and payments
dot icon30/01/1996
Receiver ceasing to act
dot icon29/01/1996
Receiver's abstract of receipts and payments
dot icon08/11/1995
Receiver's abstract of receipts and payments
dot icon01/03/1995
Receiver's abstract of receipts and payments
dot icon29/01/1995
Receiver's abstract of receipts and payments
dot icon06/04/1994
Receiver's abstract of receipts and payments
dot icon14/03/1994
Certificate of change of name
dot icon08/03/1994
Director resigned;new director appointed
dot icon24/11/1993
Appointment of receiver/manager
dot icon24/11/1993
Appointment of receiver/manager
dot icon30/08/1993
Statement of Affairs in administrative receivership following report to creditors
dot icon07/03/1993
Certificate of specific penalty
dot icon07/03/1993
Certificate of specific penalty
dot icon16/02/1993
Appointment of receiver/manager
dot icon16/02/1993
Appointment of receiver/manager
dot icon13/02/1993
Registered office changed on 14/02/93 from: 103 norwich road wisbech cambridgeshire PE13 2AX
dot icon07/02/1993
Appointment of receiver/manager
dot icon17/11/1992
Full group accounts made up to 1992-06-30
dot icon17/07/1992
Particulars of mortgage/charge
dot icon05/05/1992
Full group accounts made up to 1991-06-30
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Return made up to 12/03/92; no change of members
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Director resigned
dot icon14/10/1991
New director appointed
dot icon25/09/1991
Return made up to 12/03/91; full list of members
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon17/02/1991
Secretary resigned;new secretary appointed
dot icon30/09/1990
Accounting reference date extended from 30/09 to 30/06
dot icon25/09/1990
Statement of affairs
dot icon25/09/1990
Ad 11/06/90--------- £ si 127500@1
dot icon31/07/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Memorandum and Articles of Association
dot icon15/07/1990
Ad 11/06/90--------- £ si 150000@1=150000 £ ic 76999/226999
dot icon15/07/1990
Memorandum and Articles of Association
dot icon15/07/1990
Nc inc already adjusted 11/06/90
dot icon15/07/1990
Resolutions
dot icon15/07/1990
Resolutions
dot icon15/07/1990
Resolutions
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
Certificate of change of name
dot icon26/06/1990
Accounting reference date notified as 30/09
dot icon25/06/1990
Ad 11/06/90--------- £ si 27000@1=27000 £ ic 49999/76999
dot icon25/06/1990
Ad 11/06/90--------- £ si 49997@1=49997 £ ic 2/49999
dot icon13/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Registered office changed on 06/06/90 from: 2 baches street london N1 6UB
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Director resigned;new director appointed
dot icon31/05/1990
Certificate of authorisation to commence business and borrow
dot icon31/05/1990
Application to commence business
dot icon11/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/1992
dot iconLast change occurred
29/06/1992

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/1992
dot iconNext account date
29/06/1993
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Donald Conway
Director
30/06/1990 - 04/02/1993
4
Wilson, Alan Lockhart Sim
Director
04/04/1991 - Present
-
Tooke, Andrew William
Director
04/04/1991 - Present
-
Boyce, Michael David
Director
24/06/1991 - Present
1
Stancliffe, Paul George Angus
Director
26/09/1991 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BM2 PLC

BM2 PLC is an(a) Dissolved company incorporated on 11/03/1990 with the registered office located at 37 Hills Road, Cambridge, CB2 1XL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BM2 PLC?

toggle

BM2 PLC is currently Dissolved. It was registered on 11/03/1990 and dissolved on 04/04/2016.

Where is BM2 PLC located?

toggle

BM2 PLC is registered at 37 Hills Road, Cambridge, CB2 1XL.

What does BM2 PLC do?

toggle

BM2 PLC operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for BM2 PLC?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.