Company NameBPB UK Service Centre Limited
Company StatusDissolved
Company Number00771873
CategoryPrivate Limited Company
Incorporation Date26 August 1963(60 years, 8 months ago)
Dissolution Date22 November 2022 (1 year, 5 months ago)
Previous NameSmedley Bros. (Manchester) Limited

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed09 July 2007(43 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(45 years, 3 months after company formation)
Appointment Duration14 years (closed 22 November 2022)
RoleSecretary
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(47 years after company formation)
Appointment Duration12 years, 3 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameAnthony Adrian Spackman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFern Bank 582 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4DN
Director NameChristopher Noel Partington
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address"Cassantree" 134 Chester Road
Northwich
Cheshire
CW8 4AW
Secretary NameKeith Robert Rennie
NationalityBritish
StatusResigned
Appointed09 July 1991(27 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 NameKeith Robert Rennie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address9 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Director NameDavid Arthur Sutcliffe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(35 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2003)
RoleSecretary
Correspondence Address81 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NQ
Director NameMr Fred Kim Mellor Lunn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(35 years, 4 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(35 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2003)
RoleSecretary
Correspondence Address81 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NQ
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Inwood Close
Cookham
Maidenhead
Berkshire
SL6 9PT
Director NameBrian Gerard Dolan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2002(38 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2008)
RoleFinancial Director
Correspondence AddressBritish Gypsum Limited
Head Office, East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameMr John Graham Colley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(40 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 British Gypsum
East Leake
Loughborough
Leicestershire
LE12 6HX
Secretary NameBrian Gerard Dolan
NationalityIrish
StatusResigned
Appointed03 November 2003(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleFinancial Director
Correspondence Address5 Hammersmith Close
Radcliffe On Trent
Nottingham
NG12 2NQ
Secretary NameMr John Graham Colley
NationalityBritish
StatusResigned
Appointed03 November 2003(40 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 British Gypsum
East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2008(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Alexander John McLeod
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(44 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 2008)
RoleCompany Director
Correspondence Address54 Catkin Way
New Balderton
Newark
Nottinghamshire
NG24 3DT
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(45 years, 6 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 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
7 June 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2012Return of final meeting in a members' voluntary winding up (4 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Declaration of solvency (3 pages)
4 October 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 October 2011 (2 pages)
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 4,000
(6 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 30 June 2010 with a full list of shareholders (6 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)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
17 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)
30 June 2009Return made up to 30/06/09; full list of members (4 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 - 3RD floor 81 aldwych london WC2B 4HQ england (1 page)
2 March 2009Director appointed thierry lambert (1 page)
2 March 2009Appointment terminated director roland lazard (1 page)
12 November 2008Appointment terminated director alexander mcleod (1 page)
12 November 2008Director appointed alun roy oxenham (1 page)
22 October 2008Registered office changed on 22/10/2008 from bpb uk service centre head office east leake loughborough leicestershire LE12 6HX (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
18 June 2008Appointment terminated director john colley (1 page)
18 June 2008Director appointed roland lazard (1 page)
9 May 2008Director appointed mr alexander john mcleod (1 page)
13 February 2008Director resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2007Return made up to 30/06/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
15 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 February 2006Full accounts made up to 31 March 2005 (8 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 2004Full accounts made up to 31 March 2004 (8 pages)
14 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Full accounts made up to 31 March 2003 (8 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 April 2003Director's particulars changed (1 page)
22 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
24 October 2001Full accounts made up to 31 March 2001 (8 pages)
18 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
12 September 2000New director appointed (3 pages)
12 September 2000Director resigned (1 page)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Company name changed smedley bros. (Manchester) limit ed\certificate issued on 04/03/99 (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: c/o bpb paperboard LTD davidson house, gadbrook park northwich cheshire CW9 7TW (1 page)
14 January 1999Director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (5 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 (5 pages)
6 July 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(6 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)
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)
26 August 1963Certificate of incorporation (1 page)