Company NameBMF Pools Limited
Company StatusDissolved
Company Number05351190
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Rose Pinkerton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Meade Road
Billericay
Essex
CM11 1DE
Director NameStuart Alexander Pinkerton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Meade Road
Billericay
Essex
CM11 1DE
Secretary NameBarbara Rose Pinkerton
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Meade Road
Billericay
Essex
CM11 1DE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Director's details changed for Stuart Alexander Pinkerton on 2 February 2010 (2 pages)
24 February 2010Director's details changed for Stuart Alexander Pinkerton on 2 February 2010 (2 pages)
24 February 2010Director's details changed for Barbara Rose Pinkerton on 2 February 2010 (2 pages)
24 February 2010Director's details changed for Barbara Rose Pinkerton on 2 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
24 February 2010Director's details changed for Barbara Rose Pinkerton on 2 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
24 February 2010Director's details changed for Stuart Alexander Pinkerton on 2 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Return made up to 03/02/09; full list of members (4 pages)
12 February 2009Return made up to 03/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 June 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
4 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 June 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
4 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 February 2007Return made up to 03/02/07; full list of members (2 pages)
2 March 2006Return made up to 03/02/06; full list of members (2 pages)
2 March 2006Return made up to 03/02/06; full list of members (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
18 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2005Registered office changed on 18/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
18 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (9 pages)
3 February 2005Incorporation (9 pages)