Company NameB P L Services Limited
Company StatusDissolved
Company Number00536652
CategoryPrivate Limited Company
Incorporation Date9 August 1954(69 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameBarnstaple Paint & Lacquer Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Frank Sheppard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(43 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 29 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Cort Drive
Burntwood
Walsall
West Midlands
WS7 9LW
Director NameEdward Vincent Cox
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(47 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pippins 2 Wharf View
Buckingham
MK18 1XF
Secretary NameEdward Vincent Cox
NationalityBritish
StatusClosed
Appointed30 April 2005(50 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pippins 2 Wharf View
Buckingham
MK18 1XF
Director NameAnthony Hubert Rieck
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2006)
RoleManufacturer
Correspondence AddressTedburn 19 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Director NameMrs Mary Alice Rieck
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 06 October 2008)
RoleSecretary
Correspondence AddressTedburn 19 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Secretary NameMrs Mary Alice Rieck
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTedburn 19 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Director NameMr Peter Anthony Rieck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(43 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 24 August 2011)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameChristopher Joseph Smyth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(44 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 October 2008)
RoleOperations Director
Correspondence AddressFairmead 14 Bicclescombe Park Road
Ilfracombe
Devon
EX34 8EU
Director NameDavid Peter Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(44 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleFinancial Director
Correspondence Address81 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS

Location

Registered Address91-95 Peregrine Rd
Hainault
Ilford
Essex
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2k at £1Fujichem Sonneborn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Peter Rieck as a director (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Robert Frank Sheppard on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Vincent Cox on 31 December 2009 (2 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Appointment terminated director christopher smyth (1 page)
27 January 2009Appointment terminated director mary rieck (1 page)
25 July 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Director resigned (1 page)
27 April 2006Full accounts made up to 30 June 2005 (18 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
9 March 2005Full accounts made up to 30 June 2004 (17 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2003Full accounts made up to 30 June 2003 (17 pages)
20 January 2003Full accounts made up to 30 June 2002 (12 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 May 2002New director appointed (2 pages)
21 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Full accounts made up to 30 June 2001 (13 pages)
15 May 2001Director resigned (1 page)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
21 January 2000Full accounts made up to 30 June 1999 (14 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 December 1998Full accounts made up to 30 June 1998 (14 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
19 May 1998Company name changed barnstaple paint & lacquer co. L imited\certificate issued on 20/05/98 (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Full accounts made up to 30 June 1997 (13 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 June 1995 (11 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 March 1995Full accounts made up to 30 June 1994 (11 pages)