Company NameBPB Gypsum Limited
Company StatusDissolved
Company Number00312328
CategoryPrivate Limited Company
Incorporation Date30 March 1936(88 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesJ.W.Sheppard Limited and BPB Gypsum Industries Limited

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(70 years after company formation)
Appointment Duration8 years, 7 months (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed28 September 2007(71 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(74 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Director NameMichael John Whatmough
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address41 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameDennis Skilton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address21 Kirk Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6NN
Director NameDavid Charles Leonard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address12 James Street
Lincoln
Lincolnshire
LN2 1QE
Director NameDonald Bruce Leask
Date of BirthMay 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address162 Burgundy Drive
Oakville Ontario
Foreign
Director NamePlevna Arthur Robinet Ellis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressThe Garth
Mount Anville Road Dublin
Irish
Director NameJean Pierre Cuny
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address31 Walnut Court
St Marys Gate
London
W8 5UB
Director NameAlan Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address6 The Pastures
Long Bennington
Newark
Nottinghamshire
NG23 5EG
Director NameAlan Brooks
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressThe Chantry
Little Casterton
Stamford
Lincolnshire
PE9 4BE
Secretary NameMichael John Whatmough
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address41 Kings Road
Windsor
Berkshire
SL4 2AD
Director NamePeter Lionel Herring
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSundance
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Secretary NameMartin Charles Smith
NationalityBritish
StatusResigned
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address6 Ash Way
Elizabeth Park
Barkham
Berks
RG41 4UW
Director NameGilles Guinchard
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1993(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1994)
RoleManaging Director
Correspondence AddressFlat 25
47-50 Cornwall Gardens
London
SW7 4AD
Director NameMr Alan George Turner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(57 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 December 1993)
RoleChairman And Chief Executive
Correspondence Address4 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(62 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Robert Edward Irving
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(62 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2000)
RoleSecretary
Correspondence Address24 Cissbury Ring North
Woodside Park
London
N12 7AN
Secretary NameMiss Clare Carpenter
NationalityBritish
StatusResigned
Appointed20 March 1998(62 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address8 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameRobert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(63 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleChartered Secretary
Correspondence Address52 Ripley Gardens
London
SW14 8HF
Secretary NameMr Stephen Hodges
NationalityBritish
StatusResigned
Appointed20 June 2003(67 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address64 Nield Road
Hayes
Middlesex
UB3 1SG
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2005(69 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(72 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitewww.bpb.com

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.4k at £1Bpb Group Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages)
18 October 2013Declaration of solvency (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 19,430
(5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 19,430
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
2 March 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 August 2008Director's change of particulars / roland lazard / 26/11/2007 (1 page)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Director's particulars changed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
24 July 2007Return made up to 01/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Return made up to 01/07/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 May 2006New director appointed (11 pages)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page)
17 February 2006New director appointed (11 pages)
6 February 2006Director resigned (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page)
12 July 2005Return made up to 01/07/05; full list of members (5 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Return made up to 01/07/04; full list of members (5 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 August 2003Return made up to 01/07/03; full list of members (5 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Return made up to 01/07/02; full list of members (5 pages)
15 June 2001Return made up to 08/05/01; full list of members (5 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 November 2000Director's particulars changed (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
17 August 1999Return made up to 01/07/99; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 August 1999Registered office changed on 02/08/99 from: langley park house uxbridge rd slough SL3 6DU (1 page)
19 February 1999Auditor's resignation (1 page)
8 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
27 January 1999Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (4 pages)
10 November 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 September 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 1996Full accounts made up to 31 March 1995 (4 pages)
12 September 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)