Company NameB P M A Limited
Company StatusDissolved
Company Number04516103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Wood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Leys
Chipping Norton
Oxfordshire
OX7 5HH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJacqueline Lee
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Binfield Road
Byfleet
Surrey
KT14 7PN
Secretary NameElizabeth Anne Karn
NationalityBritish
StatusResigned
Appointed19 August 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Cottage
Bakers Lane
Blackmore End
Essex
CM7 4DQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressArena House
66-68 Pentonville Road
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Appointment terminated secretary elizabeth karn (1 page)
28 August 2007Accounts made up to 31 May 2007 (2 pages)
6 February 2007Registered office changed on 06/02/07 from: bank chambers 15 high road byfleet surrey KT14 7QH (1 page)
28 September 2006Annual return made up to 21/08/06 (2 pages)
12 July 2006Accounts made up to 31 May 2006 (2 pages)
1 September 2005Annual return made up to 21/08/05 (3 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
2 August 2005Accounts made up to 31 May 2005 (5 pages)
1 September 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 July 2004Accounts made up to 31 May 2004 (5 pages)
23 September 2003Annual return made up to 21/08/03 (3 pages)
10 September 2003Accounts made up to 31 May 2003 (5 pages)
8 June 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
21 August 2002Incorporation (23 pages)