Company NameOfficial Publications (BPC) Ltd.
DirectorGeorge Crook
Company StatusDissolved
Company Number02729677
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Crook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(5 years after company formation)
Appointment Duration26 years, 8 months
RoleSalesman
Correspondence AddressSunnybrae
Clifton
Morpeth
Northumberland
NE61 6DQ
Secretary NameMr Ian Douglas Veitch
NationalityBritish
StatusCurrent
Appointed30 July 1997(5 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Director NameElizabeth Muriel Veitch
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleSecretary
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Director NameMr Ian Douglas Veitch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Secretary NameElizabeth Muriel Veitch
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£54,276
Cash£85,515
Current Liabilities£86,012

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (4 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
13 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Appointment of a voluntary liquidator (1 page)
18 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2000Statement of affairs (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 5/9 grey street newcastle upon tyne tyne & wear NE1 6AS (1 page)
5 June 2000Accounts for a small company made up to 31 July 1998 (5 pages)
3 August 1999Return made up to 08/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1998Return made up to 08/07/98; full list of members (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 August 1997Return made up to 08/07/97; no change of members (4 pages)
20 August 1997New director appointed (2 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
8 October 1996Return made up to 08/07/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 July 1995 (6 pages)
2 October 1995Return made up to 08/07/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)