Company NameBPT UK Limited
Company StatusDissolved
Company Number01349760
CategoryPrivate Limited Company
Incorporation Date24 January 1978(46 years, 3 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameB.P.T. Leisure (Overseas) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIrving Levy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 25 September 2001)
RoleCo Director
Correspondence AddressFlat G 17 Marine Gate
Marine Drive
Brighton
Sussex
BH2 5TQ
Director NameIrving Primhak
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(20 years, 7 months after company formation)
Appointment Duration3 years (closed 25 September 2001)
RoleCompany Director
Correspondence Address12 Montacute Road
Bushey Heath
Bushey
Hertfordshire
WD2 1PJ
Secretary NameJune Levy
NationalityBritish
StatusClosed
Appointed15 September 1998(20 years, 7 months after company formation)
Appointment Duration3 years (closed 25 September 2001)
RoleCompany Director
Correspondence AddressFlat G 17 Marine Gate
Marine Drive
Brighton
Sussex
BH2 5TQ
Director NameJune Levy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCo Director
Correspondence AddressInglewood Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UN
Director NameLinda Page
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCo Director
Correspondence Address160 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JP
Secretary NameLinda Page
NationalityBritish
StatusResigned
Appointed23 April 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address160 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JP
Secretary NameSeymour Freedman
NationalityBritish
StatusResigned
Appointed16 July 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address13 Earlswood Gardens
Clayhall
Ilford
Essex
IG5 0DF
Director NameJonathan David Levy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1995)
RoleAdministrative Executive
Correspondence Address8525 Santa Monica Blvd
Los Angeles
California 90069
Foreign
Director NamePhilip Laurence Norris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address27 Greenhill Road
Harrow
Middlesex
HA1 1LD
Secretary NameIrving Primhak
NationalityBritish
StatusResigned
Appointed30 November 1997(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 1998)
RoleCompany Director
Correspondence Address12 Montacute Road
Bushey Heath
Bushey
Hertfordshire
WD2 1PJ

Location

Registered Address3 Stedham Place
New Oxford Street
London
WC1A 1HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,894
Cash£105
Current Liabilities£19,503

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
30 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 April 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Secretary's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 23/04/98; no change of members (4 pages)
21 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
11 December 1997New secretary appointed (2 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 April 1996Return made up to 23/04/96; full list of members (7 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 23/04/95; no change of members (6 pages)