Company NameBUPA Claims Administration Limited
Company StatusDissolved
Company Number02920192
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Secretary NamePaul Ramon Newton
NationalityBritish
StatusClosed
Appointed16 September 1994(5 months after company formation)
Appointment Duration9 years, 8 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address17 Comyn Road
London
SW11 1QB
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 01 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(7 years, 3 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(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 1994)
RoleGroup Finance Director
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMr Roger Frederick Hymas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWancom Edge
Puttenham Heath Road, Compton
Guildford
Surrey
GU3 1DU
Director NameMyles Gibson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1995)
RoleFinance Director
Correspondence AddressBoldings Brook Durfold Hill
Warnham
Horsham
West Sussex
RH12 3RZ
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NamePeter John Garrad Cole
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1995)
RoleDirector Health Care Partnersh
Correspondence AddressChickhurst Oast Pinnock Lane
Staplehurst
Tonbridge
Kent
TN12 0HD
Director NameAlan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1995)
RoleDirector Business Services
Correspondence AddressSpinneys 37 St Lawrence Avenue
Bidborough
Tunbridge Wells
Kent
TN4 0XA
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year, 6 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(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 1999)
RoleDirector Of Finance And Busine
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2001)
RoleGroup Finance Director
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 11 months 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(4 years, 9 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Current Liabilities£439,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 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)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
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)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
12 May 2000Return made up to 19/04/00; full list of members (10 pages)
24 September 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
29 April 1999Return made up to 19/04/99; full list of members (13 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (10 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 July 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 19/04/97; full list of members (10 pages)
28 January 1997Ad 19/12/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997£ nc 1000/20000100 19/12/96 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 May 1996Return made up to 19/04/96; no change of members (8 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Director resigned (4 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 (4 pages)
29 September 1995Director's particulars changed (2 pages)
10 August 1995Director resigned (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 19/04/95; full list of members (16 pages)
13 March 1995Director resigned (2 pages)