Company NameThe Bpt Association For Professional Appliance Testing Limited
Company StatusDissolved
Company Number07704946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2011(12 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Trevor John Dyster
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address284 High Road
North Weald
Epping
Essex
CM16 6EG
Director NameMr Simon Rees
Date of BirthAugust 1967 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceWales
Correspondence Address284 High Road
North Weald
Epping
Essex
CM16 6EG
Secretary NameMr Trevor John Dyster
StatusClosed
Appointed21 January 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address284 High Road
North Weald
Epping
Essex
CM16 6EG
Director NameMr Andrew Neil Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBradwell Common PO Box 7093
Milton Keynes
Bucks
MK13 8HT
Secretary NameMr Andrew Mitchell
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBradwell Common
PO Box 7093
Milton Keynes
Bucks
MK13 8HT

Location

Registered Address284 High Road
North Weald
Epping
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£866
Cash£2
Current Liabilities£868

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
30 August 2013Annual return made up to 14 July 2013 no member list (3 pages)
30 August 2013Director's details changed for Mr Trevor John Dyster on 1 February 2013 (2 pages)
30 August 2013Director's details changed for Mr Simon Rees on 1 February 2013 (2 pages)
30 August 2013Annual return made up to 14 July 2013 no member list (3 pages)
30 August 2013Director's details changed for Mr Simon Rees on 1 February 2013 (2 pages)
30 August 2013Director's details changed for Mr Trevor John Dyster on 1 February 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 January 2013Registered office address changed from 14 Forrabury Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8NG United Kingdom on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Trevor John Dyster as a secretary (1 page)
29 January 2013Registered office address changed from 14 Forrabury Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8NG United Kingdom on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Trevor John Dyster as a secretary (1 page)
29 January 2013Termination of appointment of Andrew Mitchell as a secretary (1 page)
29 January 2013Termination of appointment of Andrew Mitchell as a director (1 page)
29 January 2013Termination of appointment of Andrew Mitchell as a director (1 page)
29 January 2013Termination of appointment of Andrew Mitchell as a secretary (1 page)
30 August 2012Annual return made up to 14 July 2012 no member list (5 pages)
30 August 2012Annual return made up to 14 July 2012 no member list (5 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)