Company NameBPR Marketing Limited
Company StatusDissolved
Company Number04434215
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 4 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 NameBenjamin Paul Roberts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address57 Ewloe Place
Buckley
Flintshire
CH7 3NJ
Wales
Director NameMrs Glenys Elizabeth Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence Address118 Wepre Park
Connahs Quay
Deeside
CH5 4HW
Wales
Director NameMr Paul Kenneth Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address118 Wepre Park
Connahs Quay
Deeside
CH5 4HW
Wales
Secretary NameBenjamin Paul Roberts
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address57 Ewloe Place
Buckley
Flintshire
CH7 3NJ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O M-Jh&W Richmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£7,943
Cash£6,579
Current Liabilities£3,527

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
19 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 October 2003Registered office changed on 02/10/03 from: meacher -jones hargreaves & woods murlain house union street chester cheshire CH1 1QP (1 page)
17 May 2003Return made up to 09/05/03; full list of members (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page)
28 May 2002Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)