Company NameB + E Engineering Limited
Company StatusDissolved
Company Number00372013
CategoryPrivate Limited Company
Incorporation Date22 January 1942(82 years, 3 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameE.V.D. Engineering Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeslie Robert Hooper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(49 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 17 July 2001)
RoleMechanical Engineer
Correspondence Address2 Avebury Road
Orpington
Kent
BR6 9SB
Director NamePaul Heinrich Sigismund Von Der Heyde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(49 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 17 July 2001)
RoleChartered Accountant
Correspondence Address9 Bassingham Road
London
SW18 3AF
Secretary NamePaul Heinrich Sigismund Von Der Heyde
NationalityBritish
StatusClosed
Appointed09 March 1995(53 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address9 Bassingham Road
London
SW18 3AF
Director NameStephen Joseph Quinn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(53 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address9 Hardings Row
Iver
Buckinghamshire
SL0 0HJ
Director NameAlexander James Von Der Heyde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(53 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2001)
RoleSales Director
Correspondence AddressThe Barn Church Farm
Hardmead
Newport Pagnell
Buckinghamshire
MK16 9JY
Director NameJane Margaret Gaston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(49 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 May 1995)
RoleSystems Analyst
Correspondence Address32 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Director NameHelmut Heinrich Sigismund Von Der Heyde
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(49 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1996)
RoleEngineer
Correspondence AddressLuth House
Wisborough Green
Billingshurst
Sussex
RH14 0BJ
Secretary NameJane Margaret Gaston
NationalityBritish
StatusResigned
Appointed19 May 1991(49 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address32 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Secretary NameKeith Blake
NationalityBritish
StatusResigned
Appointed29 July 1993(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX

Location

Registered AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
5 October 2000Return made up to 03/10/00; full list of members (7 pages)
1 March 2000Director's particulars changed (1 page)
12 October 1999Return made up to 03/10/99; full list of members (7 pages)
19 July 1999Full accounts made up to 31 December 1998 (5 pages)
16 April 1999Director's particulars changed (1 page)
12 January 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
8 October 1998Return made up to 03/10/98; no change of members (5 pages)
12 December 1997Return made up to 03/10/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Director's particulars changed (1 page)
5 December 1996Director resigned (1 page)
9 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
10 April 1996Registered office changed on 10/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
7 November 1995New director appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 October 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 August 1995Company name changed E.V.D. engineering company limit ed\certificate issued on 21/08/95 (4 pages)
15 August 1995New director appointed (4 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: belvedere works cotswold street west norwood london SE27 0DW (1 page)