BMYHERO LIMITED

Register to unlock more data on OkredoRegister

BMYHERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07192143

Incorporation date

17/03/2010

Size

Dormant

Contacts

Registered address

Registered address

14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire SP5 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon06/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/10/2022
Appointment of Mr James Christopher Needham as a director on 2022-10-01
dot icon30/09/2022
Cessation of Melanie Dawn Waters as a person with significant control on 2022-09-30
dot icon30/09/2022
Termination of appointment of Melanie Dawn Waters as a director on 2022-09-30
dot icon27/09/2022
Director's details changed for Mrs Melanie Dawn Waters on 2022-01-21
dot icon27/09/2022
Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2022-01-21
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon22/02/2021
Appointment of Miss Polly Clare Mcgivern as a director on 2021-02-11
dot icon12/01/2021
Termination of appointment of Thomas Geoffrey Wright as a director on 2020-12-10
dot icon08/07/2020
Director's details changed for Mr Thomas Geoffrey Wright on 2020-07-08
dot icon29/05/2020
Appointment of Mr Thomas Geoffrey Wright as a director on 2020-05-21
dot icon29/05/2020
Termination of appointment of Philip Charles Cornwallis Trousdell as a director on 2020-05-17
dot icon02/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon19/02/2020
Appointment of Mrs Melanie Dawn Waters as a director on 2020-02-07
dot icon17/02/2020
Termination of appointment of Clive Lewis Emerson as a director on 2020-02-07
dot icon17/02/2020
Appointment of Sir Philip Charles Cornwallis Trousdell as a director on 2020-02-07
dot icon19/12/2019
Termination of appointment of Charles Michael Lake as a director on 2019-12-15
dot icon10/10/2019
Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2018-05-01
dot icon11/04/2019
Accounts for a small company made up to 2018-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon11/07/2018
Director's details changed for Mr Charles Michael Lake on 2018-05-31
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon10/05/2018
Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2018-05-01
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon15/01/2018
Director's details changed for Mr Charles Michael Lake on 2017-11-11
dot icon05/12/2017
Appointment of Mr Charles Michael Lake as a director on 2017-11-11
dot icon27/11/2017
Termination of appointment of Alexander John Scott-Barrett as a director on 2017-11-11
dot icon07/07/2017
Cessation of Bryn St Pierre Parry as a person with significant control on 2016-11-21
dot icon07/07/2017
Notification of Bryn St Pierre Parry as a person with significant control on 2016-04-06
dot icon08/06/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/07/2016
Auditor's resignation
dot icon14/06/2016
Full accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon08/03/2016
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
dot icon17/12/2015
Termination of appointment of Stephen Craig Kenneth Oxley as a director on 2015-12-11
dot icon12/11/2015
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
dot icon26/10/2015
Termination of appointment of Michael Thomas Payne as a director on 2015-10-08
dot icon21/10/2015
Appointment of Mr Clive Lewis Emerson as a director on 2015-10-08
dot icon19/05/2015
Full accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Michael Thomas Payne as a director on 2014-07-11
dot icon14/07/2014
Termination of appointment of Jonathan Guy Ballin as a director on 2014-07-11
dot icon09/05/2014
Full accounts made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon10/10/2012
Director's details changed for Mr Stephen Craig Kenneth Oxley on 2012-05-25
dot icon05/10/2012
Register inspection address has been changed
dot icon03/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon28/09/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon21/09/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 2012-09-21
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon08/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon24/09/2010
Director's details changed for Jonathan Guy Ballin on 2010-08-01
dot icon09/04/2010
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon09/04/2010
Appointment of Alexander John Scott-Barrett as a director
dot icon09/04/2010
Resolutions
dot icon31/03/2010
Appointment of Wilsons (Company Secretaries) Limited as a secretary
dot icon17/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxley, Stephen Craig Kenneth
Director
17/03/2010 - 11/12/2015
15
WILSONS (COMPANY SECRETARIES) LIMITED
Corporate Secretary
30/03/2010 - Present
50
Lake, Charles Michael
Director
11/11/2017 - 15/12/2019
27
Trousdell, Philip Charles Cornwallis, Sir
Director
07/02/2020 - 17/05/2020
18
Scott-Barrett, Alexander John
Director
30/03/2010 - 11/11/2017
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BMYHERO LIMITED

BMYHERO LIMITED is an(a) Dissolved company incorporated on 17/03/2010 with the registered office located at 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire SP5 3RB. There are currently 3 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 BMYHERO LIMITED?

toggle

BMYHERO LIMITED is currently Dissolved. It was registered on 17/03/2010 and dissolved on 18/06/2024.

Where is BMYHERO LIMITED located?

toggle

BMYHERO LIMITED is registered at 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire SP5 3RB.

What does BMYHERO LIMITED do?

toggle

BMYHERO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BMYHERO LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.