Company NameThe First Bmc Limited
Company StatusDissolved
Company Number05798206
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameVanessa Kay Liddiatt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleHousewife
Correspondence Address2 Bellhouse Villas
High Easter
Chelmsford
Essex
CM1 4RA
Director NameMr Kevin John Liddiatt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(1 year, 10 months after company formation)
Appointment Duration3 years (closed 08 March 2011)
RoleSales Manager
Correspondence Address2 Bellhouse Villas
High Easter
Chelmsford
Essex
CM1 4RA
Secretary NameMr Anthony Clive Dorren
NationalityBritish
StatusClosed
Appointed05 March 2008(1 year, 10 months after company formation)
Appointment Duration3 years (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMrs Barbara Elizabeth King
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Orchard Drive
Mayland
Essex
CM3 6EP
Secretary NameVanessa Kay Liddiatt
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Bellhouse Villas
High Easter
Chelmsford
Essex
CM1 4RA

Location

Registered Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

1 at 1Kevin John Liddiatt
50.00%
Ordinary
1 at 1Ms Vanessa Kay Liddiatt
50.00%
Ordinary

Financials

Year2014
Net Worth-£737
Current Liabilities£739

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
7 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(5 pages)
7 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 June 2009Return made up to 27/04/09; full list of members (4 pages)
5 June 2009Return made up to 27/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 27/04/08; full list of members (4 pages)
20 May 2008Return made up to 27/04/08; full list of members (4 pages)
24 April 2008Director appointed mr kevin john liddiatt (1 page)
24 April 2008Director appointed mr kevin john liddiatt (1 page)
24 April 2008Appointment terminated secretary vanessa liddiatt (1 page)
24 April 2008Appointment Terminated Director barbara king (1 page)
24 April 2008Secretary appointed mr anthony clive dorren (1 page)
24 April 2008Secretary appointed mr anthony clive dorren (1 page)
24 April 2008Appointment Terminated Secretary vanessa liddiatt (1 page)
24 April 2008Appointment terminated director barbara king (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 May 2007Return made up to 27/04/07; full list of members (3 pages)
4 May 2007Return made up to 27/04/07; full list of members (3 pages)
27 April 2006Incorporation (17 pages)
27 April 2006Incorporation (17 pages)