Company NameBPP Ocean Technology Limited
Company StatusDissolved
Company Number01587072
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Irene Patel
NationalityBritish
StatusClosed
Appointed14 July 1992(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 07 December 2004)
RoleSecretary
Correspondence AddressOaktree House Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RS
Director NameGeoffrey Lyons
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(11 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 07 December 2004)
RoleUniversity Lecturer/Scientist
Correspondence AddressLe Bonheure
10 Knights Hill
High Wycombe
Buckinghamshire
HP12 3NX
Director NameMr Michael Blythe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleOil Industry Executive
Correspondence Address26 Rosedale Brook Court
The Woodlands
Texas Tx 77381
Foreign
Director NameMr Minoo Homi Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
Homestead Road
Billericay
Essex
CM11 1RP
Director NameMr Maxim Hastings Pengelley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLywood House
Ardingly
W Sussex
RH17 6SW
Secretary NameMr Maxim Hastings Pengelley
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLywood House
Ardingly
W Sussex
RH17 6SW
Director NameMrs Irene Patel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleSecretary
Correspondence AddressOaktree House Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RS

Location

Registered Address95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,701
Cash£8,636
Current Liabilities£27,459

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Director resigned (1 page)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
30 October 1996Return made up to 31/12/95; full list of members (6 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 November 1995Full accounts made up to 30 September 1994 (7 pages)
23 June 1994Accounts for a small company made up to 30 September 1993 (10 pages)
23 June 1993Full accounts made up to 30 September 1992 (10 pages)