Company NameBusiness Engineers Limited
DirectorsDouglas Edward Barker and Rex Anthony Dixon
Company StatusDissolved
Company Number00665415
CategoryPrivate Limited Company
Incorporation Date19 July 1960(63 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Edward Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address49 Oakmere Avenue
Potters Bar
Hertfordshire
EN6 5EF
Director NameRex Anthony Dixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address55 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameRex Anthony Dixon
NationalityBritish
StatusCurrent
Appointed29 December 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address55 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Peter Donovan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address28 Shilltoe Avenue
Potters Bar
Herts
En6

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 May 1999Dissolved (1 page)
12 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Receiver's abstract of receipts and payments (3 pages)
2 May 1997Receiver ceasing to act (2 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1996Appointment of a voluntary liquidator (1 page)
16 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1995Registered office changed on 11/12/95 from: cranborne ind est cranborne road potters bar herts EN6 3JN (1 page)
16 November 1995Administrative Receiver's report (12 pages)
27 July 1995Appointment of receiver/manager (2 pages)