Company NameBp Financial Consulting Limited
Company StatusDissolved
Company Number03032104
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Vincent Freakley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjames Avenue
London
W14 0RR
Secretary NameLee Antony Manning
NationalityBritish
StatusClosed
Appointed08 February 1996(11 months after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address85 Woodvale
Muswell Hill
London
N10 3DL
Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bryanston Court
George Street
London
W1H 7HB
Director NameMr Gurpal Singh Johal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address317 Aspley Lane
Nottingham
Nottinghamshire
NG8 5GA
Director NameLee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 January 2004)
RoleAccountant
Correspondence Address85 Woodvale
Muswell Hill
London
N10 3DL
Director NameMr Ian Peter Phillips
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 January 2004)
RoleAccountant
Correspondence Address5 Turner Drive
London
NW11 6TX
Director NameGary Peter Squires
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 January 2004)
RoleAccountant
Correspondence Address18 Elmfield Road
Potters Bar
Hertfordshire
EN6 2JH
Secretary NameDarren Spencer Braham
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 26 College Crescent
London
NW3 5UP
Director NameEdward John Wacey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1999)
RoleChartered Secretary
Correspondence Address1 Dark Hill
Faversham
Kent
ME13 7SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
14 March 2002Return made up to 13/03/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 December 2001Location of register of members (1 page)
12 March 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Director resigned (1 page)
11 June 1999Accounts for a small company made up to 30 April 1999 (1 page)
30 April 1999Return made up to 13/03/99; full list of members (9 pages)
26 May 1998Accounts for a small company made up to 30 April 1998 (1 page)
18 March 1998Return made up to 13/03/98; full list of members (9 pages)
11 June 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
23 May 1997Accounts for a small company made up to 30 April 1997 (1 page)
19 May 1996Accounts for a small company made up to 30 April 1996 (1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Return made up to 13/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
4 July 1995Accounting reference date notified as 30/04 (1 page)