Company NameB.P.S. Associates (UK) Limited
Company StatusDissolved
Company Number04297640
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Grajczonek
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Fleming Close
Wardle
Rochdale
OL12 9RL
Director NameMr Robert David Riley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Thornton Road
Great Sankey
Warrington
Cheshire
WA5 2SZ
Secretary NameMr Robert David Riley
NationalityBritish
StatusClosed
Appointed10 September 2004(2 years, 11 months after company formation)
Appointment Duration2 years (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Thornton Road
Great Sankey
Warrington
Cheshire
WA5 2SZ
Director NameBryan Philip Spencer
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleConsultant
Correspondence AddressFountain Green Farm
25 Mount St James Knurden
Blackburn
Lancashire
BB1 2DR
Secretary NameBryan Philip Spencer
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFountain Green Farm
25 Mount St James Knurden
Blackburn
Lancashire
BB1 2DR
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressLeigh Wharf
Canal Street
Leigh
Lancashire
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Application for striking-off (1 page)
8 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 September 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Ad 02/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
2 October 2001Incorporation (16 pages)