Company NameBMPA Limited
Company StatusDissolved
Company Number05174143
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Soulsby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address17 Lapwing Court
Haswell
Durham
DH6 2BQ
Director NameMr Peter David Stephenson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Laburnum Close
South Hylton
Sunderland
Tyne & Wear
SR4 0JJ
Director NameAndrew Quentin Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleRetail Manager
Correspondence Address14 Church Street
Howden Le Wear
Crook
County Durham
DL15 8HH
Secretary NameAndrew Quentin Johnson
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleRetail Manager
Correspondence Address14 Church Street
Howden Le Wear
Crook
County Durham
DL15 8HH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRegus House 4 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2010Bona Vacantia disclaimer (1 page)
27 August 2010Bona Vacantia disclaimer (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Appointment Terminate, Director And Secretary Andrew Quentin Johnson Logged Form (1 page)
10 July 2008Appointment terminate, director and secretary andrew quentin johnson logged form (1 page)
9 July 2008Appointment terminated secretary andrew johnson (1 page)
9 July 2008Appointment terminated director andrew johnson (1 page)
9 July 2008Appointment Terminated Director andrew johnson (1 page)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 July 2008Appointment Terminated Secretary andrew johnson (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Registered office changed on 30/04/2008 from bmpa house 6 laburnum close south hylton sunderland tyne & wear SR4 0JJ (1 page)
30 April 2008Registered office changed on 30/04/2008 from bmpa house 6 laburnum close south hylton sunderland tyne & wear SR4 0JJ (1 page)
23 July 2007Return made up to 08/07/07; no change of members (7 pages)
23 July 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 July 2006Return made up to 08/07/06; full list of members (7 pages)
14 July 2006Return made up to 08/07/06; full list of members (7 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 08/07/05; full list of members (7 pages)
30 July 2004Ad 28/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 2004Ad 28/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed;new director appointed (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 July 2004New director appointed (1 page)
28 July 2004New secretary appointed;new director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
8 July 2004Incorporation (16 pages)
8 July 2004Incorporation (16 pages)