Company NameB.P.M.S. (UK) Ltd
Company StatusDissolved
Company Number03087478
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Dominic Groarke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(6 months after company formation)
Appointment Duration13 years, 4 months (closed 23 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Hartington Road
Bramhall
Stockport
Cheshire
SK7 2DZ
Director NamePeter Colin McLean
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(6 months after company formation)
Appointment Duration13 years, 4 months (closed 23 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EA
Secretary NamePeter Colin McLean
NationalityBritish
StatusClosed
Appointed02 February 1996(6 months after company formation)
Appointment Duration13 years, 4 months (closed 23 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EA
Director NameMr Sydney John Tamlin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Course Lane
The Village Green Newburgh
Wigan
Lancashire
WN8 7XD
Secretary NameMr Michael Dominic Groarke
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hartington Road
Bramhall
Stockport
Cheshire
SK7 2DZ
Director NameFNCS Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
South Glamorgan
CF1 4BJ
Wales

Location

Registered AddressBoulting House
Firecrest Court Centre Park
Warrington
Cheshire
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
6 October 2008Return made up to 04/08/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
22 October 2007Return made up to 04/08/07; full list of members (2 pages)
22 October 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: bromley house woodford road bramhall stockport SK7 1JN (1 page)
31 August 2006Return made up to 04/08/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 August 2005Return made up to 04/08/05; full list of members (6 pages)
8 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 September 2004Return made up to 04/08/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
1 August 2003Return made up to 04/08/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
30 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
1 October 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
14 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Full accounts made up to 31 October 1999 (7 pages)
29 September 1999Return made up to 04/08/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 October 1998 (7 pages)
2 September 1998Return made up to 04/08/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 October 1997 (7 pages)
20 January 1997Full accounts made up to 31 October 1996 (5 pages)
29 August 1996Return made up to 04/08/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed;new director appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: chapel road penketh warrington cheshire WA5 2PL (1 page)
25 September 1995Accounting reference date notified as 31/10 (1 page)
4 August 1995Incorporation (20 pages)