Company NameBPB Marco Limited
DirectorsAlun Roy Oxenham and Philip Edward Moore
Company StatusLiquidation
Company Number00398637
CategoryPrivate Limited Company
Incorporation Date18 September 1945(78 years, 7 months ago)
Previous NameLandor Cartons 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
StatusCurrent
Appointed31 March 2006(60 years, 6 months after company formation)
Appointment Duration18 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed28 September 2007(62 years after company formation)
Appointment Duration16 years, 7 months
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
StatusCurrent
Appointed18 August 2010(64 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameChristopher John Bushell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleBoardmaker
Correspondence Address8 The Grange
Hartford
Northwich
Cheshire
CW8 1QJ
Director NameAlan Richardson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressGoodrest House
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NN
Secretary NameKeith Robert Rennie
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address9 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Director NameJohn Scott Goodall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(50 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressHolmefield House
Holme Lane, Winthorpe
Newark
Nottinghamshire
NG24 2NU
Director NameChristopher Noel Partington
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(50 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address"Cassantree" 134 Chester Road
Northwich
Cheshire
CW8 4AW
Director NameMr Fred Kim Mellor Lunn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House 21 High Street
Castle Donington
Derby
DE74 2PP
Secretary NameDavid Arthur Sutcliffe
NationalityBritish
StatusResigned
Appointed31 December 1998(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2000)
RoleSecretary
Correspondence Address81 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NQ
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameRobert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2006)
RoleChartered Secretary
Correspondence Address52 Ripley Gardens
London
SW14 8HF
Secretary NameMiss Clare Carpenter
NationalityBritish
StatusResigned
Appointed26 July 2000(54 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address8 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Secretary NameMr Stephen Hodges
NationalityBritish
StatusResigned
Appointed20 June 2003(57 years, 9 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(60 years, 3 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(63 years, 5 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

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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 July 2016 (overdue)

Filing History

16 September 2015Restoration by order of the court (3 pages)
16 September 2015Restoration by order of the court (3 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
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)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 142,000
(5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 142,000
(5 pages)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 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)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
17 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
17 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
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)
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)
2 March 2009Director appointed thierry lambert (1 page)
2 March 2009Director appointed thierry lambert (1 page)
2 March 2009Appointment terminated director roland lazard (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (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)
20 August 2008Director's change of particulars / roland lazard / 26/11/2007 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
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)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Return made up to 30/06/06; full list of members (2 pages)
30 August 2006Return made up to 30/06/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 May 2006New director appointed (11 pages)
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)
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)
17 February 2006New director appointed (11 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (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)
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 30/06/05; full list of members (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 July 2004Return made up to 30/06/04; full list of members (5 pages)
7 July 2004Return made up to 30/06/04; full list of members (5 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 August 2003Return made up to 30/06/03; full list of members (5 pages)
22 August 2003Return made up to 30/06/03; full list of members (5 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Return made up to 30/06/02; full list of members (5 pages)
11 September 2002Return made up to 30/06/02; full list of members (5 pages)
7 September 2001Return made up to 30/06/01; full list of members (5 pages)
7 September 2001Return made up to 30/06/01; full list of members (5 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
31 August 2000Registered office changed on 31/08/00 from: bpb uk service centre head office east leake loughborough leicestershire LE12 6HX (1 page)
31 August 2000Registered office changed on 31/08/00 from: bpb uk service centre head office east leake loughborough leicestershire LE12 6HX (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: davidson house gadbrook park northwich cheshire CW9 7TW (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: davidson house gadbrook park northwich cheshire CW9 7TW (1 page)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 January 1997Company name changed landor cartons LIMITED\certificate issued on 06/01/97 (2 pages)
3 January 1997Company name changed landor cartons LIMITED\certificate issued on 06/01/97 (2 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
10 June 1996New director appointed (1 page)
10 June 1996New director appointed (1 page)
10 June 1996Director resigned (2 pages)
10 June 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
2 August 1995Return made up to 30/06/95; no change of members (4 pages)
2 August 1995Return made up to 30/06/95; no change of members (4 pages)
29 September 1967Company name changed\certificate issued on 29/09/67 (2 pages)
29 September 1967Company name changed\certificate issued on 29/09/67 (2 pages)
18 September 1945Incorporation (32 pages)
18 September 1945Incorporation (32 pages)