Company NameB W P Management Limited
Company StatusDissolved
Company Number01508279
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr John Cyril Stuttaford
NationalityBritish
StatusClosed
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108-112 Kings Road
Brentwood
Essex
CM14 4EA
Director NameMr Malcolm Charles Bright
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(15 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 06 August 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Lodge House
Loves Green, Highwood
Chelmsford
Essex
CM1 3QG
Director NameMelvin Douglas Bruce
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1993)
RoleQuantity Surveyor
Correspondence AddressThe White House
Woodland Way
Kingswood
Surrey
Director NamePeter Alfred Collier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 April 2011)
RoleQuantity Surveyor
Correspondence Address6 Alma Cottage
Church Lane Great Warley
Brentwood
Essex
CM13 3EP
Director NameMr Clifford Douglas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address23 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HQ
Scotland
Director NameGregory Edward Andrew Mannell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleQuantity Surveyor
Correspondence Address18 Lampeter Road
Bristol
Avon
BS9 3QQ
Director NameJohn Lionel Martin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 April 2005)
RoleQuantity Surveyor
Correspondence AddressStormy Point One Oak Lane
Wilmslow
Cheshire
SK9 2BL
Director NameArnold Robert McCall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 April 2011)
RoleQuantity Surveyor
Correspondence AddressKents Farm Kents Farm Lane
West Hanningfield
Chelmsford
Essex
CM2 8XG
Director NameWilliam Henry McGaugie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 April 2006)
RoleQuantity Surveyor
Correspondence Address2 Fife Avenue
Glasgow
Lanarkshire
G52 3EW
Scotland
Director NameAnthony Michael Sherred
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2000)
RoleQuantity Surveyor
Correspondence AddressThree Gables Howe Green
Sandon
Chelmsford
Essex
CM2 7TQ
Director NameJohn Wroughton Staton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1994)
RoleQuantity Surveyor
Correspondence AddressMeadwell
Pwllmeyric
Chepstow
Gwent
NP6 6LE
Wales
Director NameMr David Alun Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Heol Tyn Y Coed
Rhiwbina
Cardiff
CF14 6RB
Wales
Director NameMr Stephen John Byrne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleQuality Surveyor
Country of ResidenceEngland
Correspondence Address11 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameHoward Thomas Grady
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1998)
RoleProject Manager
Correspondence Address59 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4JE

Location

Registered Address108-112 Kings Road
Brentwood
Essex
CM14 4EA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Arnold Robert Mccall
50.00%
Ordinary
1 at £1Peter Alfred Collier
50.00%
Ordinary

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
7 January 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of Arnold Mccall as a director (1 page)
20 April 2011Termination of appointment of Peter Collier as a director (1 page)
20 April 2011Termination of appointment of Peter Collier as a director (1 page)
20 April 2011Termination of appointment of Arnold Mccall as a director (1 page)
31 December 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
31 December 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
31 December 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 5 April 2009 (11 pages)
23 November 2009Accounts for a dormant company made up to 5 April 2009 (11 pages)
23 November 2009Accounts for a dormant company made up to 5 April 2009 (11 pages)
16 October 2009Secretary's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages)
26 May 2009Return made up to 15/05/09; full list of members (6 pages)
26 May 2009Return made up to 15/05/09; full list of members (6 pages)
16 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
21 May 2008Return made up to 15/05/08; full list of members (6 pages)
21 May 2008Return made up to 15/05/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 May 2007Return made up to 15/05/07; full list of members (6 pages)
29 May 2007Return made up to 15/05/07; full list of members (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
23 May 2006Return made up to 15/05/06; full list of members (6 pages)
23 May 2006Return made up to 15/05/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
14 July 2004Return made up to 15/05/04; full list of members (7 pages)
14 July 2004Return made up to 15/05/04; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
5 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
5 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
29 October 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
29 October 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
14 June 2001Return made up to 15/05/01; full list of members (7 pages)
14 June 2001Return made up to 15/05/01; full list of members (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
28 September 2000Full accounts made up to 5 April 2000 (9 pages)
28 September 2000Full accounts made up to 5 April 2000 (9 pages)
28 September 2000Full accounts made up to 5 April 2000 (9 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
20 June 2000Return made up to 15/05/00; full list of members (12 pages)
20 June 2000Return made up to 15/05/00; full list of members (12 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
17 December 1999Full accounts made up to 5 April 1999 (9 pages)
17 December 1999Full accounts made up to 5 April 1999 (9 pages)
17 December 1999Full accounts made up to 5 April 1999 (9 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
11 June 1999Return made up to 15/05/99; full list of members (9 pages)
11 June 1999Return made up to 15/05/99; full list of members (9 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
17 December 1998Full accounts made up to 5 April 1998 (9 pages)
17 December 1998Full accounts made up to 5 April 1998 (9 pages)
17 December 1998Full accounts made up to 5 April 1998 (9 pages)
20 May 1998Return made up to 15/05/98; full list of members (11 pages)
20 May 1998Return made up to 15/05/98; full list of members (11 pages)
4 February 1998Full accounts made up to 5 April 1997 (9 pages)
4 February 1998Full accounts made up to 5 April 1997 (9 pages)
4 February 1998Full accounts made up to 5 April 1997 (9 pages)
8 June 1997Return made up to 15/05/97; full list of members (11 pages)
8 June 1997Return made up to 15/05/97; full list of members (11 pages)
19 December 1996Full accounts made up to 5 April 1996 (9 pages)
19 December 1996Full accounts made up to 5 April 1996 (9 pages)
19 December 1996Full accounts made up to 5 April 1996 (9 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
30 June 1996Director resigned (1 page)
21 May 1996Return made up to 15/05/96; full list of members (9 pages)
21 May 1996Return made up to 15/05/96; full list of members (9 pages)
20 May 1996Accounting reference date extended from 31/03/96 to 05/04/96 (1 page)
20 May 1996Accounting reference date extended from 31/03/96 to 05/04/96 (1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 9 kinghorn street london EC1A 7HT (1 page)
10 January 1996Accounts made up to 31 March 1995 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 9 kinghorn street london EC1A 7HT (1 page)
7 June 1995Return made up to 15/05/95; full list of members (10 pages)
7 June 1995Return made up to 15/05/95; full list of members (10 pages)