Company NameBRP Secretaries Limited
Company StatusDissolved
Company Number02165065
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Charles Rhett Beveridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameMalcolm Charles Rhett Beveridge
NationalityBritish
StatusClosed
Appointed03 November 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address11 New Street
London
EC2M 4TP
Director NameTimothy Gareth Milton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address11 New Street
London
EC2M 4TP
Director NameMark Stephen Prevezer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1995)
RoleSolicitor
Correspondence Address11 New Street
London
EC2M 4TP
Director NameMr Laurence Paul Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1996)
RoleSolicitor
Correspondence Address11 New Street
London
EC2M 4TP
Director NameMr Marcus Francis Rebuck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1998)
RoleSolicitor
Correspondence Address10-11 New Street
London
EC2M 4TP
Director NameRichard Gary Marshall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 May 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 The Ridgeway
Radlett
Hertfordshire
WD7 8PZ
Director NameMr Nicholas James Mayles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Lamont Close
Wickford
Essex
SS12 9QS

Location

Registered Address11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
31 October 2003Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 November 2002Return made up to 03/11/02; full list of members (7 pages)
9 March 2002Return made up to 03/11/01; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 November 2001Director resigned (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 November 2000Return made up to 03/11/00; full list of members (7 pages)
15 March 2000Return made up to 08/11/99; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 November 1999Return made up to 08/11/98; full list of members (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 03/11/98; full list of members (6 pages)
6 November 1998Director resigned (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Return made up to 03/11/97; no change of members (6 pages)
17 January 1997Return made up to 03/11/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
4 January 1996Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)