Background WavePink WaveYellow Wave

BMN EMLYN STREET LIMITED (10495679)

BMN EMLYN STREET LIMITED (10495679) is a dissolved UK company. incorporated on 24 November 2016. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. BMN EMLYN STREET LIMITED has been registered for 9 years. Current directors include BELL, Paul.

Company Number
10495679
Status
dissolved
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN EMLYN STREET LIMITED

BMN EMLYN STREET LIMITED is an dissolved company incorporated on 24 November 2016 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. BMN EMLYN STREET LIMITED was registered 9 years ago.(SIC: 41100)

Status

dissolved

Active since 9 years ago

Company No

10495679

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool Merseyside L2 5RH United Kingdom
From: 24 November 2016To: 20 October 2017
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 20
Director Left
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Paul

Active
Clowes Street, SalfordM3 5NB
Born December 1965
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 24 Nov 2016
Resigned 20 Nov 2020

Persons with significant control

2

Mrs Nicola Jane Scambler

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016

Ms Melissa Louise Bell

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
23 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 June 2025
DS01DS01
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
24 November 2016
NEWINCIncorporation