About

Registered Number: 06494274
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: C/O BRANSTON ADAMS, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU

 

Bpa Tucker Ltd was founded on 05 February 2008 with its registered office in Farnham. We do not know the number of employees at the organisation. The companies directors are listed as Adams, Paul Branston, Salter, Amanda, Tucker, Oliver, Tucker, Wendy Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Oliver 26 May 2011 12 April 2017 1
TUCKER, Wendy Anne 05 February 2008 19 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Paul Branston 26 May 2011 - 1
SALTER, Amanda 05 February 2008 07 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 20 July 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 24 June 2011
AP03 - Appointment of secretary 15 June 2011
AP01 - Appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
225 - Change of Accounting Reference Date 22 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.