Company NameB.P. Lithographics Limited
Company StatusDissolved
Company Number02477461
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed21 October 2003(13 years, 7 months after company formation)
Appointment Duration11 years (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(15 years after company formation)
Appointment Duration9 years, 7 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr David Charles Ponsford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration13 years, 12 months (resigned 28 February 2005)
RolePrinter
Correspondence Address242 Trowbridge Road
Bradford On Avon
Wiltshire
BA15 1EY
Director NameKenneth Bateson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1995)
RoleCompany Director-Printer
Correspondence AddressUplands
Innox Hill Gardens
Frome
Somerset
BA11 2LN
Director NameMr Steven Anthony Benjamin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration13 years, 12 months (resigned 28 February 2005)
RolePrinter
Correspondence Address173 Ringswell Gardens
Bath
Avon
BA1 6BP
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 19 November 1999)
RoleCompany Director- Printer
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameMr Martin Charles Giles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1994)
RoleCompany Director-Sales Executive
Correspondence AddressThe Willows 14 Mollison Close
Woodley
Reading
Berkshire
RG5 4XG
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Chairman/Director-Accountant
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Secretary NameAnthony David Fisher
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NamePeter Richard Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressBrookfield House
The Ley
Box
Wiltshire
SN13 8EW
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed14 October 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 2000)
RoleGroup Finance Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2005)
RoleCompany Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(18 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2009)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameMr Jonathan Spencer Owen
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleAccountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

36k at £1Cpi Uk Management Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 36,000
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 36,000
(4 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of Jonathan Owen as a secretary (1 page)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
20 April 2009Return made up to 06/03/09; full list of members (3 pages)
26 November 2008Director appointed jonathan spencer owen (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 August 2006Accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 06/03/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
20 January 2006Accounts made up to 31 March 2005 (3 pages)
2 September 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
18 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
29 December 2004Accounts made up to 31 March 2004 (3 pages)
8 April 2004Return made up to 06/03/04; full list of members (8 pages)
5 February 2004Accounts made up to 31 March 2003 (3 pages)
27 October 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
6 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 April 2003Director resigned (1 page)
3 February 2003Accounts made up to 31 March 2002 (3 pages)
23 May 2002Return made up to 06/03/02; full list of members (9 pages)
26 October 2001Accounts made up to 31 March 2001 (3 pages)
6 April 2001Return made up to 06/03/01; full list of members (130 pages)
18 September 2000Accounts made up to 31 March 2000 (3 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2000New director appointed (4 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
21 December 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 March 1999 (14 pages)
6 April 1999Return made up to 06/03/99; no change of members (6 pages)
18 September 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 March 1998 (17 pages)
23 June 1998Director resigned (1 page)
20 April 1998Return made up to 06/03/98; full list of members (8 pages)
20 April 1998Director resigned (1 page)
21 July 1997Full accounts made up to 31 March 1997 (19 pages)
8 April 1997Return made up to 06/03/97; no change of members (7 pages)
2 October 1996Full accounts made up to 31 March 1996 (18 pages)
27 March 1996Return made up to 06/03/96; full list of members (9 pages)
18 February 1996New director appointed (3 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
20 September 1995Full accounts made up to 31 March 1995 (19 pages)
9 April 1995Director resigned (2 pages)
3 April 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1990Incorporation (22 pages)