Company NameBernard Distribution Processes International (UK) Limited
Company StatusDissolved
Company Number02804973
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NamesBernard-Radix Limited and BDP International (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edwin Barry Kimber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Roothing
Moreton
Essex
CM5 0JE
Director NameRichard J Bolte
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 1996(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 16 October 2007)
RoleConpany Officer
Correspondence Address16 Biddle Way
Mount Laurel
New Jersey
08056
Secretary NameDavid John Oliver
NationalityBritish
StatusClosed
Appointed24 March 1999(5 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2007)
RoleAccountant
Correspondence Address39a Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Director NameDavid John Oliver
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address64 Eagle Close
Waltham Abbey
Essex
EN9 3NA
Director NameMr Alan Reginald Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Great Braxted
Essex
Cm8
Secretary NameMr William John Bootle
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Sherrard Mews
Rectory Road
Welwyn
Hertfordshire
AL7 8AX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBernard House
52-54 Peregrine Road
Hainault
Ilford Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Return made up to 30/03/06; full list of members (2 pages)
29 April 2005Return made up to 30/03/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 30/03/03; full list of members (7 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999Return made up to 30/03/99; full list of members (6 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999Secretary resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 March 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 November 1996Company name changed bdp international (uk) LIMITED\certificate issued on 25/11/96 (2 pages)
11 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Company name changed bernard-radix LIMITED\certificate issued on 14/08/96 (3 pages)
13 August 1996Director resigned (1 page)
3 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 March 1996Return made up to 30/03/96; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 March 1995Return made up to 30/03/95; no change of members (4 pages)
5 May 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
4 May 1994Return made up to 30/03/94; full list of members (5 pages)
25 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1993Registered office changed on 21/12/93 from: newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HL (1 page)
6 July 1993Secretary's particulars changed (2 pages)
19 April 1993Director resigned;new director appointed (2 pages)
19 April 1993Registered office changed on 19/04/93 from: 372 old street london EC1V 9LT (1 page)
14 April 1993Accounting reference date notified as 31/03 (1 page)
30 March 1993Incorporation (11 pages)