Company NameBPR Services Limited
Company StatusDissolved
Company Number05232093
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed27 February 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2012)
Correspondence AddressMont Fleuri Mahe
Seychelles
Secretary NameWillow Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 17 July 2012)
Correspondence AddressUnit 29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameJoanne Kirkup
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleAdministrator
Correspondence Address1a Consett Road
Castleside
Consett
County Durham
DH8 9QL
Secretary NameSimon Peter Dowson
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Parkside
Tanfield Lea
Stanley
County Durham
DH9 9NW
Secretary NameChristopher John Blair
NationalityBritish
StatusResigned
Appointed20 September 2004(5 days after company formation)
Appointment Duration2 years (resigned 28 September 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address118 Fines Park
Annfield Plain
Stanley
County Durham
DH9 8QZ
Director NameMr Adrian Moody
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Elm Park
Shotley Bridge
Consett
County Durham
DH8 0NA
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed28 September 2006(2 years after company formation)
Appointment Duration5 years (resigned 26 October 2011)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.

Location

Registered Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
27 February 2012Registered office address changed from 28 Wesley Lea Castleside Consett County Durham DH8 9PX on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Adrian Moody as a director (1 page)
27 February 2012Registered office address changed from 28 Wesley Lea Castleside Consett County Durham DH8 9PX on 27 February 2012 (1 page)
27 February 2012Appointment of Emb Folds Ltd as a director on 27 February 2011 (2 pages)
27 February 2012Termination of appointment of Adrian Moody as a director on 27 February 2012 (1 page)
27 February 2012Appointment of Emb Folds Ltd as a director (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Appointment of Willow Secretaries Ltd as a secretary on 26 October 2011 (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary on 26 October 2011 (1 page)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
28 October 2011Appointment of Willow Secretaries Ltd as a secretary (2 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for Bournewood Limited on 15 September 2010 (2 pages)
5 October 2010Secretary's details changed for Bournewood Limited on 15 September 2010 (2 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
24 September 2009Registered office changed on 24/09/2009 from 118 fines park annefield plain stanley county durham DH9 8QZ (1 page)
24 September 2009Registered office changed on 24/09/2009 from 118 fines park annefield plain stanley county durham DH9 8QZ (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
9 May 2008Appointment terminated director joanne kirkup (1 page)
9 May 2008Director appointed adrian moody (2 pages)
9 May 2008Director appointed adrian moody (2 pages)
9 May 2008Appointment Terminated Director joanne kirkup (1 page)
27 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 September 2007Return made up to 15/09/07; full list of members (6 pages)
27 September 2007Return made up to 15/09/07; full list of members (6 pages)
8 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 March 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
20 March 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Return made up to 15/09/06; full list of members (6 pages)
19 October 2006Return made up to 15/09/06; full list of members (6 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
24 August 2006Amended accounts made up to 30 September 2005 (8 pages)
24 August 2006Amended accounts made up to 30 September 2005 (8 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 November 2005Return made up to 15/09/05; full list of members (6 pages)
8 November 2005Return made up to 15/09/05; full list of members (6 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
15 September 2004Incorporation (18 pages)
15 September 2004Incorporation (18 pages)