About

Registered Number: 03173626
Date of Incorporation: 15/03/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: The Barn Bangle Farm, Stoney Lane, Chantry, Frome, BA11 3LH,

 

Bpa Consulting Ltd was founded on 15 March 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Lynch, Brian, Sage, Maurice George, Dr, Tyler, Roger Lewis, White, June Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Brian 01 May 1996 30 November 1997 1
SAGE, Maurice George, Dr 15 March 1996 30 November 1997 1
TYLER, Roger Lewis 01 May 1996 31 May 1999 1
WHITE, June Rosemary 15 March 1996 31 January 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 30 May 2019
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 15 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 24 January 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 14 October 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 15 April 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
363s - Annual Return 22 March 2000
CERTNM - Change of name certificate 01 February 2000
AA - Annual Accounts 19 November 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
363s - Annual Return 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
AA - Annual Accounts 25 November 1998
287 - Change in situation or address of Registered Office 07 July 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
363s - Annual Return 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
AA - Annual Accounts 28 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 1997
88(2)P - N/A 25 July 1997
363s - Annual Return 22 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
CERTNM - Change of name certificate 15 April 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.