Company NameBritish Pleuger Submersible Pumps Limited
Company StatusDissolved
Company Number00541635
CategoryPrivate Limited Company
Incorporation Date8 December 1954(69 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 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 Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(50 years after company formation)
Appointment Duration10 years, 8 months (closed 11 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
NationalityBritish
StatusClosed
Appointed30 November 2004(50 years after company formation)
Appointment Duration10 years, 8 months (closed 11 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameWilliam John Malkin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressThe Paddock
Bonehill
Tamworth
Staffs
B78 3HY
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleManaging Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Secretary NamePhilip Thomas Brindley
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address44 Longmeadow Road
Walsall
WS5 3BZ
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Jacques Georges Fernand Tostee
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(38 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 October 2002)
RoleAccountant
Correspondence Address11 Girdwood Road
London
SW18 5QR
Secretary NameMr Jacques Georges Fernand Tostee
NationalityBritish
StatusResigned
Appointed22 February 1993(38 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 October 2002)
RoleFinancial Controller
Correspondence Address11 Girdwood Road
London
SW18 5QR
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(40 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2004)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(47 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 2002)
RoleCompany Director
Correspondence Address37 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(47 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
RoleCmopany Secretary
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Neil Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(47 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakside House 19 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed25 October 2002(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(49 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2005)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJane Elizabeth McCallum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(50 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameErik Francis Layzell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(51 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2008)
RoleAccounting Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL

Location

Registered AddressBrown & Root
Hill Park Court, Springfield
Drive, Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Restoration by order of the court (3 pages)
21 October 2014Restoration by order of the court (3 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
27 November 2007Application for striking-off (1 page)
27 November 2007Application for striking-off (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 April 2007Return made up to 26/03/07; full list of members (6 pages)
11 April 2007Return made up to 26/03/07; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 April 2006Return made up to 26/03/06; full list of members (6 pages)
5 April 2006Return made up to 26/03/06; full list of members (6 pages)
22 December 2005New director appointed (4 pages)
22 December 2005New director appointed (4 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 April 2005Return made up to 26/03/05; full list of members (6 pages)
11 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Director resigned (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
9 April 2003Return made up to 26/03/03; full list of members (6 pages)
9 April 2003Return made up to 26/03/03; full list of members (6 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
18 June 2002Full accounts made up to 31 December 2001 (9 pages)
18 June 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Return made up to 26/03/02; full list of members (5 pages)
23 April 2002Return made up to 26/03/02; full list of members (5 pages)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
26 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000Location of register of members (1 page)
11 April 2000Location of register of members (1 page)
31 March 2000Return made up to 26/03/00; full list of members (8 pages)
31 March 2000Return made up to 26/03/00; full list of members (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
10 May 1999Registered office changed on 10/05/99 from: c/o dresser uk road crown house 72 hammersmith road london W14 8TH (1 page)
10 May 1999Registered office changed on 10/05/99 from: c/o dresser uk road crown house 72 hammersmith road london W14 8TH (1 page)
7 April 1999Return made up to 26/03/99; full list of members (6 pages)
7 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 August 1998Registered office changed on 21/08/98 from: c/o dresser uk LIMITED 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Registered office changed on 21/08/98 from: c/o dresser uk LIMITED 197 knightsbridge london SW7 1RJ (1 page)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 October 1997 (9 pages)
8 April 1998Full accounts made up to 31 October 1997 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
27 April 1997Return made up to 26/03/97; full list of members (6 pages)
27 April 1997Return made up to 26/03/97; full list of members (6 pages)
9 November 1996Full accounts made up to 31 October 1995 (9 pages)
9 November 1996Full accounts made up to 31 October 1995 (9 pages)
25 April 1996Return made up to 26/03/96; full list of members (6 pages)
25 April 1996Return made up to 26/03/96; full list of members (6 pages)
18 August 1995Full accounts made up to 31 October 1994 (9 pages)
18 August 1995Full accounts made up to 31 October 1994 (9 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
4 May 1993Full accounts made up to 31 October 1992 (8 pages)
4 May 1993Full accounts made up to 31 October 1992 (8 pages)
19 July 1991Full accounts made up to 31 October 1990 (8 pages)
19 July 1991Full accounts made up to 31 October 1990 (8 pages)
6 November 1989Full accounts made up to 31 October 1988 (13 pages)
6 November 1989Full accounts made up to 31 October 1988 (13 pages)
2 September 1988Full accounts made up to 31 October 1987 (13 pages)
2 September 1988Full accounts made up to 31 October 1987 (13 pages)
24 August 1987Full accounts made up to 31 December 1986 (13 pages)
24 August 1987Full accounts made up to 31 December 1986 (13 pages)
5 May 1976Increase in nominal capital (1 page)
5 May 1976Increase in nominal capital (1 page)
27 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)