Company NameBUPA Marketing Services Limited
Company StatusDissolved
Company Number02479559
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(2 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 01 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameJulian Philip Sanders
NationalityBritish
StatusClosed
Appointed05 July 1992(2 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 01 June 2004)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameGerry Stephen Callaghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years, 3 months after company formation)
Appointment Duration3 days (resigned 08 July 1992)
RoleNational Agency Manager
Correspondence AddressKelsey Cottage
74 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMr Roger Frederick Hymas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1995)
RoleExecutive Director Bupa Member
Country of ResidenceUnited Kingdom
Correspondence AddressWancom Edge
Puttenham Heath Road, Compton
Guildford
Surrey
GU3 1DU
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2001)
RoleGroup Finance Director
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameKeith Geoffrey Wallace
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 1992)
RoleGeneral Manager Marketing
Correspondence Address69/71 High Street
Warboys
Cambridgeshire
PE17 2TA
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 1999)
RoleDirector Of Finance Buisness
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,001
Current Liabilities£66,001

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
27 August 2003Return made up to 05/07/03; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
31 July 2001Return made up to 05/07/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 August 2000Return made up to 05/07/00; full list of members (10 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 05/07/99; full list of members (12 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 05/07/98; full list of members (13 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
10 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1997Return made up to 05/07/97; full list of members (10 pages)
27 July 1997Location of register of members (1 page)
16 September 1996Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX (1 page)
28 July 1996Return made up to 05/07/96; full list of members (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995Director resigned (4 pages)
20 November 1995New director appointed (2 pages)
2 August 1995Return made up to 05/07/95; full list of members (16 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)