Company NameBSPH Limited
Company StatusDissolved
Company Number02369728
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameBrookes Accounting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Nicholas Maughan Headley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Secretary NameNicholas Paul Headley
NationalityBritish
StatusClosed
Appointed29 March 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address32 Swallow Dale
Basildon
Essex
SS16 5JF
Director NameMr Paul Maughan Hedley
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address16a Orsett Road
Grays
Essex
Director NameMr Stephen John Rosser
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address169 Orsett Road
Grays
Essex
Director NameMr David Leonard Hillyer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleSolicitor
Correspondence Address57 Reddon Court Road
Harold Wood
Romford
Essex
Rm3
Director NameMrs Beverley Kathleen Whitten
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleSecretary
Correspondence Address89 Cherwell Grove
South Ockendon
Essex
RM15 6AS
Secretary NameMrs Beverley Kathleen Whitten
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address89 Cherwell Grove
South Ockendon
Essex
RM15 6AS
Secretary NameDoris Constance Headley
NationalityBritish
StatusResigned
Appointed19 July 1993(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 July 1997)
RoleSecretary
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Director NameJames Grant Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address74 The Flatherley
Basildon
Essex
SS14 2QH
Secretary NameJan Bernard Jakusz
NationalityBritish
StatusResigned
Appointed18 August 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address20 Palmers Drive
Grays
Essex
RM17 5RA

Location

Registered Address16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£17,625
Cash£6,587
Current Liabilities£8,372

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 January 2002Return made up to 31/10/01; full list of members (6 pages)
26 June 2001Company name changed brookes accounting services limi ted\certificate issued on 26/06/01 (2 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Return made up to 31/10/97; no change of members (4 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
6 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 31/10/96; full list of members (6 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)