Company NameThe Bcs Partnership Limited
Company StatusDissolved
Company Number02841028
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameManagement Accountants In Practice (North) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameMr Tristan Basil Merlin Maynard
StatusClosed
Appointed31 March 2015(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address14 Great Flatt
Passmonds
Rochdale
Lancashire
OL12 7AS
Director NameJohn Graham Bugler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressCherry Tree Cottage
Top O'Th'Hill Haugh Milnrow
Rochdale
Lancashire
OL16 3SZ
Director NameGeoffrey James Crichton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameMr Barry Anthony Shaw
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Silver Hill
Milnrow
Rochdale
Lancashire
OL16 3UJ
Secretary NameAnthony John Walker
NationalityBritish
StatusResigned
Appointed04 April 1996(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address70 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LS
Secretary NameMrs Julie Patricia Hutcheson
StatusResigned
Appointed01 January 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressMerlin House
4 Beaumonds Way
Rochdale
Lancs
OL11 5NL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitebcspart.co.uk
Telephone01706 646664
Telephone regionRochdale

Location

Registered Address14 Great Flatt
Passmonds
Rochdale
Lancashire
OL12 7AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

300 at £1Tristan Maynard
100.00%
Ordinary

Financials

Year2014
Net Worth£897
Current Liabilities£12,280

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
7 July 2020Application to strike the company off the register (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 October 2017Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancs OL11 5NL to 14 Great Flatt Passmonds Rochdale Lancashire OL12 7AS on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancs OL11 5NL to 14 Great Flatt Passmonds Rochdale Lancashire OL12 7AS on 2 October 2017 (1 page)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Termination of appointment of Julie Patricia Hutcheson as a secretary on 31 March 2015 (1 page)
20 July 2016Appointment of Mr Tristan Basil Merlin Maynard as a secretary on 31 March 2015 (2 pages)
20 July 2016Termination of appointment of Julie Patricia Hutcheson as a secretary on 31 March 2015 (1 page)
20 July 2016Appointment of Mr Tristan Basil Merlin Maynard as a secretary on 31 March 2015 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(3 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Appointment of Mrs Julie Patricia Hutcheson as a secretary (1 page)
15 July 2013Termination of appointment of Anthony Walker as a secretary (1 page)
15 July 2013Termination of appointment of Anthony Walker as a secretary (1 page)
15 July 2013Appointment of Mrs Julie Patricia Hutcheson as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 12/07/06; full list of members (2 pages)
19 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
26 January 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
26 July 2001Return made up to 30/07/01; full list of members (6 pages)
26 July 2001Return made up to 30/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
16 August 2000Return made up to 30/07/00; full list of members (6 pages)
16 August 2000Return made up to 30/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 July 1998 (15 pages)
4 June 1999Full accounts made up to 31 July 1998 (15 pages)
10 August 1998Return made up to 30/07/98; full list of members (6 pages)
10 August 1998Return made up to 30/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 July 1997 (15 pages)
2 July 1998Full accounts made up to 31 July 1997 (15 pages)
9 October 1997Full accounts made up to 31 July 1996 (14 pages)
9 October 1997Full accounts made up to 31 July 1996 (14 pages)
2 October 1997Return made up to 30/07/97; full list of members (6 pages)
2 October 1997Return made up to 30/07/97; full list of members (6 pages)
5 February 1997Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
10 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
10 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996New director appointed (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (1 page)
11 February 1996Accounts for a small company made up to 31 July 1994 (4 pages)
11 February 1996Accounts for a small company made up to 31 July 1994 (4 pages)
17 January 1996Return made up to 30/07/95; no change of members (6 pages)
17 January 1996Return made up to 30/07/95; no change of members (6 pages)