EX BNM LIMITED

Register to unlock more data on OkredoRegister

EX BNM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03403991

Incorporation date

15/07/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

Northcliffe Accounting Centre, PO BOX 6795 St George Street, Leicester LE1 1ZPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon29/06/2010
Application to strike the company off the register
dot icon05/02/2010
Full accounts made up to 2009-10-04
dot icon08/12/2009
Director's details changed for Michael Paul Pelosi on 2009-11-06
dot icon11/08/2009
Return made up to 21/07/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-09-28
dot icon26/10/2008
Appointment Terminated Director martyn hindley
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2008
Return made up to 16/07/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-09-30
dot icon21/11/2007
Certificate of change of name
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon15/08/2007
Return made up to 16/07/07; full list of members
dot icon23/05/2007
Full accounts made up to 2006-10-01
dot icon08/05/2007
Certificate of change of name
dot icon08/11/2006
Director's particulars changed
dot icon29/10/2006
Director's particulars changed
dot icon24/10/2006
New director appointed
dot icon17/10/2006
Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB
dot icon03/09/2006
Director resigned
dot icon07/08/2006
Return made up to 16/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon07/06/2006
Full accounts made up to 2005-10-02
dot icon11/05/2006
New director appointed
dot icon17/04/2006
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon20/09/2005
New director appointed
dot icon11/07/2005
Return made up to 16/07/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon16/06/2005
Full accounts made up to 2004-10-03
dot icon24/02/2005
Director's particulars changed
dot icon22/02/2005
New director appointed
dot icon07/12/2004
Director's particulars changed
dot icon16/11/2004
Secretary's particulars changed
dot icon03/11/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Registered office changed on 06/10/04 from: windsor house windsor bridge bath BA2 3AU
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
New secretary appointed
dot icon18/08/2004
Return made up to 16/07/04; full list of members
dot icon18/08/2004
New director appointed
dot icon18/04/2004
Director resigned
dot icon01/04/2004
Registered office changed on 02/04/04 from: temple way bristol BS99 7HD
dot icon15/03/2004
New director appointed
dot icon14/03/2004
Full accounts made up to 2003-09-28
dot icon03/02/2004
Certificate of change of name
dot icon22/09/2003
New director appointed
dot icon04/08/2003
Return made up to 16/07/03; full list of members
dot icon11/05/2003
Full accounts made up to 2002-09-29
dot icon12/08/2002
Return made up to 16/07/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-09-30
dot icon16/08/2001
Auditor's resignation
dot icon09/08/2001
Return made up to 16/07/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-09-30
dot icon02/11/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon17/10/2000
Secretary's particulars changed
dot icon27/07/2000
Return made up to 16/07/00; no change of members
dot icon27/07/2000
Location of register of members address changed
dot icon09/01/2000
Full accounts made up to 1999-03-27
dot icon28/07/1999
Return made up to 16/07/99; change of members
dot icon16/06/1999
Director resigned
dot icon26/01/1999
Full accounts made up to 1998-03-28
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon19/08/1998
Auditor's resignation
dot icon06/08/1998
Return made up to 16/07/98; full list of members
dot icon29/06/1998
Director's particulars changed
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Resolutions
dot icon22/10/1997
Particulars of mortgage/charge
dot icon21/09/1997
Registered office changed on 22/09/97 from: 9 cheapside london EC2V 9AD
dot icon21/09/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon21/09/1997
Director resigned
dot icon21/09/1997
Secretary resigned;director resigned
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New secretary appointed
dot icon01/09/1997
Certificate of change of name
dot icon15/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2009
dot iconLast change occurred
03/10/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/10/2009
dot iconNext account date
03/10/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Keith John
Director
27/08/1997 - 10/06/1999
136
Carter, Wendy Louise
Director
29/02/2004 - 08/06/2006
17
Hindley, Martyn John
Director
31/01/2005 - 23/10/2008
169
Holliday, James Nigel
Director
04/09/2005 - 27/09/2007
2
Goode, Alan Raymond
Director
27/08/1997 - 08/04/2004
30

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 EX BNM LIMITED

EX BNM LIMITED is an(a) Dissolved company incorporated on 15/07/1997 with the registered office located at Northcliffe Accounting Centre, PO BOX 6795 St George Street, Leicester LE1 1ZP. There are currently 2 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 EX BNM LIMITED?

toggle

EX BNM LIMITED is currently Dissolved. It was registered on 15/07/1997 and dissolved on 25/10/2010.

Where is EX BNM LIMITED located?

toggle

EX BNM LIMITED is registered at Northcliffe Accounting Centre, PO BOX 6795 St George Street, Leicester LE1 1ZP.

What is the latest filing for EX BNM LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.