Company NameB. & P. Export & Import Limited
Company StatusDissolved
Company Number00433435
CategoryPrivate Limited Company
Incorporation Date18 April 1947(77 years ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(60 years after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(60 years after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameSidney Simon Wonsoff
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(43 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 1998)
RoleSalesman
Correspondence Address58 Caterham Avenue
Clayhall
Ilford
Essex
IG5 0QA
Director NameJohn Ernest Webb
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressHedgerows Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameAnne Marie Webb
Date of BirthDecember 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressHedgerows Wilderness Road
Chislehurst
Kent
BR7 5EY
Secretary NameJohn Ernest Webb
NationalityBritish
StatusResigned
Appointed13 March 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressHedgerows Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NamePeter James Clarke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(45 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 November 2002)
RoleSales Director
Correspondence Address21 Fennel Close
Dickens Place
Rochester
Kent
ME1 1LW
Secretary NameGordon Yates
NationalityBritish
StatusResigned
Appointed19 November 1992(45 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address3 Cornwallis Avenue
Herne Bay
Kent
CT6 6UQ
Secretary NameMr Peter James Jarvis
NationalityBritish
StatusResigned
Appointed21 July 1997(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Riddlesdown Road
Purley
Surrey
CR8 1DF
Director NameFrederick Alan Preston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(51 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressBirchwood 73 Tunbury Avenue
Walderslade
Chatham
Kent
ME5 9EJ
Secretary NameMr Andrew David Finch Reynolds
NationalityBritish
StatusResigned
Appointed29 March 1999(51 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Franconia Road
Clapham
London
SW4 9NB
Secretary NameMs Lynne Deborah Bancroft
NationalityBritish
StatusResigned
Appointed26 May 2000(53 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlaystole
Chapel Lane Sissinghurst
Cranbrook
Kent
TN17 2JN
Director NameGrant Roger Inkpin
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(55 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressYew Tree House
Wetherby Road
Wetherby
West Yorkshire
LS22 4EP
Director NameAndrew Nicholas Ramsden
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(55 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressThe Old Forge
Fall House Lane
Dewsbury
West Yorkshire
WF12 0NJ
Director NameIb Mortensen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2003(56 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressOak Beams
Montreal Road
Sevenoaks
Kent
TN13 2EP
Secretary NameAndrew Nicholas Ramsden
NationalityBritish
StatusResigned
Appointed23 September 2003(56 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressThe Old Forge
Fall House Lane
Dewsbury
West Yorkshire
WF12 0NJ
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(56 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(56 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(56 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(56 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2005)
RoleDirector And Dairyman
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed28 November 2003(56 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2007)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(58 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(59 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Declaration of solvency (3 pages)
7 August 2008Ad 04/07/08\gbp si 222@1=222\gbp ic 50/272\ (2 pages)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2008Gbp nc 100/272\04/07/08 (1 page)
10 April 2008Appointment terminate, director timothy john smith logged form (1 page)
10 April 2008Appointment terminate, director nigel david peet logged form (1 page)
10 April 2008Appointment terminated director martin gilbert (1 page)
9 April 2008Appointment terminated director nigel peet (1 page)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Appointment terminated director timothy smith (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
13 March 2006Registered office changed on 13/03/06 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
3 October 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
27 May 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
21 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 July 2004Director's particulars changed (1 page)
5 May 2004Full accounts made up to 30 September 2003 (10 pages)
26 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2004Registered office changed on 08/03/04 from: craven house kirkstall road leeds yorkshire LS3 1JE (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003New secretary appointed (2 pages)
13 November 2003New director appointed (5 pages)
13 November 2003New director appointed (4 pages)
13 November 2003New director appointed (4 pages)
13 November 2003New director appointed (5 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: springhead orchard springhead road enterprise park northfleet gravesend kent DA11 8HN (1 page)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Location of register of members (1 page)
3 September 2003New director appointed (2 pages)
13 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2003Auditor's resignation (1 page)
6 December 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
29 October 2002Declaration of mortgage charge released/ceased (2 pages)
30 July 2002Full accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 13/03/02; full list of members (6 pages)
11 July 2001Full accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
5 June 2000Return made up to 13/03/00; full list of members (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 June 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 November 1998Auditor's resignation (1 page)
24 November 1998Registered office changed on 24/11/98 from: chartside house high st brasted westerham kent TN16 1HX (1 page)
24 November 1998Memorandum and Articles of Association (11 pages)
24 November 1998Director resigned (1 page)
13 November 1998Declaration of assistance for shares acquisition (12 pages)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 November 1998Particulars of mortgage/charge (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
18 March 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 April 1997Return made up to 13/03/97; full list of members (6 pages)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 March 1995Return made up to 13/03/95; full list of members (6 pages)
13 June 1991Full accounts made up to 31 December 1990 (9 pages)