Company NameBp Development (UK) Ltd
Company StatusDissolved
Company Number05319832
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamePrintciples Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMark Maclean Harris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleOperations Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMark Kendall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Island Court
London Road
Bishop's Stortford
CM23 3LE
Director NameMr Keith Thompson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMr Keith Thomson
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£578
Cash£5,448
Current Liabilities£23,964

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
26 May 2011Application to strike the company off the register (3 pages)
26 May 2011Application to strike the company off the register (3 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 4
(3 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 4
(3 pages)
19 August 2010Termination of appointment of Keith Thomson as a secretary (1 page)
19 August 2010Termination of appointment of Keith Thomson as a secretary (1 page)
13 August 2010Company name changed printciples LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
13 August 2010Company name changed printciples LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 February 2010Termination of appointment of Keith Thompson as a director (1 page)
11 February 2010Termination of appointment of Keith Thompson as a director (1 page)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Keith Thomson on 21 January 2010 (2 pages)
22 January 2010Secretary's details changed for Keith Thomson on 20 December 2009 (1 page)
22 January 2010Director's details changed for Keith Thomson on 21 January 2010 (2 pages)
22 January 2010Secretary's details changed for Keith Thomson on 20 December 2009 (1 page)
21 January 2010Director's details changed for Mark Maclean Harris on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Maclean Harris on 20 December 2009 (2 pages)
24 November 2009Registered office address changed from 9 Nelson Street Southend-on-Sea SS1 1EH on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 9 Nelson Street Southend-on-Sea SS1 1EH on 24 November 2009 (1 page)
5 March 2009Return made up to 22/12/08; no change of members (3 pages)
5 March 2009Return made up to 22/12/08; no change of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 February 2008Return made up to 22/12/07; full list of members (3 pages)
7 February 2008Return made up to 22/12/07; full list of members (3 pages)
19 April 2007Return made up to 22/12/06; no change of members (2 pages)
19 April 2007Return made up to 22/12/06; no change of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 October 2006Accounts made up to 30 June 2005 (1 page)
27 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 October 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
27 October 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 March 2006Return made up to 22/12/05; full list of members (3 pages)
6 March 2006Return made up to 22/12/05; full list of members (3 pages)
9 February 2005Ad 23/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2005Ad 23/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Incorporation (17 pages)