Company NameBletchley Engineering Company Limited
DirectorsPaul Andrew Bonsor and Colin Hutt
Company StatusDissolved
Company Number00439122
CategoryPrivate Limited Company
Incorporation Date18 July 1947(76 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NamePaul Andrew Bonsor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(49 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address37 Beeches Avenue
Carshalton Beeches
Surrey
SM5 3LJ
Secretary NamePeter Mark Cumins
NationalityBritish
StatusCurrent
Appointed14 January 1997(49 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Birchfield
Greystone Park
Sundridge
Kent
TN14 6EB
Director NameMr Colin Hutt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(50 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleManaging Director
Correspondence AddressOrmonde Hammersley Lane
High Wycombe
Buckinghamshire
HP13 7BY
Director NameMrs Frances Janet Clarke
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 1996)
RoleCompany Director
Correspondence AddressMilstead Manor
Milstead
Sittingbourne
Kent
ME9 0SE
Director NameMaj John Frank Edward Clarke
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(44 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1997)
RoleCompany Director
Correspondence AddressMilstead Manor
Milstead
Sittingbourne
Kent
ME9 0SE
Director NameJohn Arthur Simpson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressWitch Window 74 High Street
Godstone
Surrey
RH9 8LW
Secretary NameMr John Arthur Rutter
NationalityBritish
StatusResigned
Appointed21 November 1991(44 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Secretary NameMrs Frances Janet Clarke
NationalityBritish
StatusResigned
Appointed30 July 1992(45 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1996)
RoleDirector And Company Secretary
Correspondence AddressMilstead Manor
Milstead
Sittingbourne
Kent
ME9 0SE

Location

Registered AddressPricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Return of final meeting of creditors (1 page)
13 January 2000Appointment of a liquidator (1 page)
16 December 1999Order of court to wind up (3 pages)
23 November 1999Administrator's abstract of receipts and payments (2 pages)
25 June 1999Notice of discharge of Administration Order (4 pages)
24 June 1999Administrator's abstract of receipts and payments (4 pages)
4 February 1999Notice of result of meeting of creditors (3 pages)
4 January 1999Statement of administrator's proposal (30 pages)
23 December 1998Administration Order (4 pages)
23 December 1998Notice of Administration Order (1 page)
8 December 1998Registered office changed on 08/12/98 from: melbourne house wallington surrey SM6 8SD (1 page)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Director resigned (1 page)
18 December 1997Return made up to 21/11/97; full list of members (9 pages)
18 December 1997New director appointed (2 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
4 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
27 November 1996Return made up to 21/11/96; full list of members (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
23 November 1995Return made up to 21/11/95; no change of members (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)