Company NameB.P.K. Ltd.
Company StatusDissolved
Company Number02687502
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Michael Chambers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 07 August 2001)
RoleEngineer
Correspondence AddressMill Cottage Common Lane
Corley
Coventry
West Midlands
CV7 8AQ
Director NameMrs Rose Anita Chambers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 07 August 2001)
RoleSecretary
Correspondence AddressMill Cottage
Common Lane Corley Moor
Coventry
Warks
CV7 8AQ
Secretary NameMrs Rose Anita Chambers
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 07 August 2001)
RoleSecretary
Correspondence AddressMill Cottage
Common Lane Corley Moor
Coventry
Warks
CV7 8AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£48,623
Gross Profit£37,906
Net Worth£1,421
Cash£2,641
Current Liabilities£11,485

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
1 December 1999Registered office changed on 01/12/99 from: 10 main street bilton rugby, CV22 7NB (1 page)
30 December 1998Full accounts made up to 28 February 1998 (7 pages)
26 July 1998Return made up to 14/02/98; no change of members (4 pages)
1 February 1998Return made up to 14/02/97; full list of members (6 pages)
7 January 1998Full accounts made up to 28 February 1997 (6 pages)
2 October 1997Return made up to 14/02/95; no change of members (4 pages)
9 January 1997Full accounts made up to 28 February 1996 (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
3 July 1995Accounts for a small company made up to 28 February 1994 (4 pages)