Company NameBPT Solutions Limited
Company StatusDissolved
Company Number03919198
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bernard Paul Thompson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 25 November 2014)
RoleComputer Networks
Country of ResidenceUnited Kingdom
Correspondence Address127 Friars Wood
Pixton Way
Croydon
Surrey
CR0 9LJ
Director NameMrs Lorraine Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Friars Wood
Pixton Way
Croydon
Surrey
CR0 9LJ
Secretary NameBernard Paul Thompson
NationalityBritish
StatusClosed
Appointed19 August 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address127 Friars Wood
Pixton Way
Croydon
Surrey
CR0 9JL
Secretary NameLorraine Millar Thompson
NationalityBritish
StatusClosed
Appointed19 August 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address127 Friars Wood
Pixton Way
Croydon
Surrey
CR0 9LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Kings Mill Partnership
75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Bernard Thompson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
14 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
14 February 2014Director's details changed for Mrs Lorraine Thompson on 9 December 2013 (2 pages)
14 February 2014Director's details changed for Mr Bernard Paul Thompson on 9 December 2013 (2 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Director's details changed for Mr Bernard Paul Thompson on 9 December 2013 (2 pages)
14 February 2014Secretary's details changed for Lorraine Millar Thompson on 9 December 2013 (1 page)
14 February 2014Secretary's details changed for Bernard Paul Thompson on 9 December 2013 (1 page)
14 February 2014Secretary's details changed for Lorraine Millar Thompson on 9 December 2013 (1 page)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Director's details changed for Mrs Lorraine Thompson on 9 December 2013 (2 pages)
14 February 2014Secretary's details changed for Bernard Paul Thompson on 9 December 2013 (1 page)
17 May 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 February 2010Director's details changed for Lorraine Thompson on 3 February 2010 (2 pages)
16 February 2010Director's details changed for Bernard Paul Thompson on 3 February 2010 (2 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Bernard Paul Thompson on 3 February 2010 (2 pages)
16 February 2010Director's details changed for Lorraine Thompson on 3 February 2010 (2 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 February 2008Return made up to 03/02/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
27 March 2007Return made up to 03/02/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
3 May 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
20 April 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
25 March 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 September 2003New director appointed (1 page)
12 September 2003Registered office changed on 12/09/03 from: 153 saltram crescent london W9 3JT (1 page)
12 September 2003New secretary appointed (2 pages)
8 September 2003Return made up to 03/02/03; full list of members (6 pages)
14 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
2 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001New secretary appointed (2 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (12 pages)