Company NameBritish Engraving And Nameplate Company Limited
Company StatusDissolved
Company Number00425291
CategoryPrivate Limited Company
Incorporation Date9 December 1946(77 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(55 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(55 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusClosed
Appointed14 August 2002(55 years, 8 months after company formation)
Appointment Duration8 years (closed 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameChristopher John Hills
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(45 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Mickle
Sandhurst
Camberley
Surrey
GU47 8QW
Secretary NameStephen Alan Steckler
NationalityBritish
StatusResigned
Appointed27 March 1992(45 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressByways 20 Little Quob Lane
West End
Southampton
Hampshire
SO30 3GR
Director NameAlistair John Reeve
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressBirch Lodge Winchester Road
Chilworth
Southampton
SO16 7LG
Director NameMr Stephen Alan Steckler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(47 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Little Quob Lane
West End
Southampton
Hampshire
S030 3gr
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(55 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Secretary NameElizabeth Ann Jackson
NationalityBritish
StatusResigned
Appointed14 August 2002(55 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 2003)
RoleChartered Secretary
Correspondence Address475a Kingston Road
Wimbledon
London
SW20 8JP

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12.1k at 1Gunn Graphical Industries LTD
99.99%
Ordinary
1 at 1Laird (Nominees) LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 October 2009Director's details changed for Mr Peter John Hill on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 12,122
(5 pages)
16 October 2009Director's details changed for Mr Jonathan Charles Silver on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Peter John Hill on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 12,122
(5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 12,122
(5 pages)
16 October 2009Director's details changed for Mr Jonathan Charles Silver on 16 October 2009 (2 pages)
25 August 2009Accounts made up to 31 December 2008 (5 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 March 2009Appointment Terminated Director dominic hudson (1 page)
30 March 2009Appointment terminated director dominic hudson (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (8 pages)
30 September 2008Full accounts made up to 31 December 2007 (8 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts made up to 31 December 2006 (5 pages)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 October 2006Accounts made up to 31 December 2005 (5 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
20 October 2005Return made up to 08/10/05; full list of members (3 pages)
20 October 2005Registered office changed on 20/10/05 from: 3 saint jamess square london SW1Y 4JU (1 page)
20 October 2005Return made up to 08/10/05; full list of members (3 pages)
20 October 2005Registered office changed on 20/10/05 from: 3 saint jamess square london SW1Y 4JU (1 page)
2 July 2005Accounts made up to 31 December 2004 (5 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 October 2004Return made up to 08/10/04; full list of members (7 pages)
28 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 August 2004Accounts made up to 31 December 2003 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 November 2003Accounts made up to 31 December 2002 (4 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
11 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Return made up to 08/10/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 September 2002Accounts made up to 31 December 2001 (3 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BH (1 page)
20 August 2002Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BH (1 page)
22 November 2001Return made up to 08/10/01; full list of members (6 pages)
22 November 2001Return made up to 08/10/01; full list of members (6 pages)
2 November 2001Accounts made up to 31 December 2000 (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2000Return made up to 08/10/00; full list of members (6 pages)
1 November 2000Return made up to 08/10/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Accounts made up to 31 December 1999 (3 pages)
11 November 1999Accounts made up to 31 December 1998 (3 pages)
11 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Return made up to 08/10/99; full list of members (6 pages)
2 November 1999Return made up to 08/10/99; full list of members (6 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
3 November 1998Accounts made up to 31 December 1997 (3 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 October 1997Accounts made up to 31 December 1996 (3 pages)
24 October 1997Return made up to 08/10/97; no change of members (4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 October 1997Return made up to 08/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
6 November 1996Return made up to 08/10/96; full list of members (6 pages)
6 November 1996Return made up to 08/10/96; full list of members (6 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 August 1996Accounts made up to 31 December 1995 (3 pages)
26 October 1995Accounts made up to 31 December 1994 (3 pages)
26 October 1995Return made up to 08/10/95; no change of members (4 pages)
26 October 1995Return made up to 08/10/95; no change of members (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
2 November 1990Accounts made up to 31 December 1989 (3 pages)
2 November 1990Accounts made up to 31 December 1989 (3 pages)
26 January 1990Accounts made up to 31 December 1988 (12 pages)
26 January 1990Accounts made up to 31 December 1988 (12 pages)
9 January 1989Accounts made up to 31 December 1987 (13 pages)
9 January 1989Accounts made up to 31 December 1987 (13 pages)
2 July 1986Accounts made up to 31 December 1985 (11 pages)
2 July 1986Accounts made up to 31 December 1985 (11 pages)
9 December 1946Certificate of incorporation (1 page)
9 December 1946Certificate of incorporation (1 page)