Company NameB. W. L.Component Engineering Limited
Company StatusDissolved
Company Number01021144
CategoryPrivate Limited Company
Incorporation Date16 August 1971(52 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Secretary NameGordon Keith Edwards
NationalityBritish
StatusClosed
Appointed06 August 1997(25 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address100 Greys Hill
Henley On Thames
Oxfordshire
RG9 1SL
Director NameJeffrey Frank Armiger
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 22 October 2002)
RoleOperations Director
Correspondence Address10 Poppyleys
Brixworth
Northampton
Northamptonshire
NN6 9UL
Director NameKenneth Ronald Burnell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1996)
RoleEngineer
Correspondence Address3 Independent Street
Kilsby
Rugby
Warwickshire
CV23 8XL
Director NameMrs Jessie Hamilton McVee
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1996)
RoleAccountant
Correspondence Address8 Norfolk Close
Burbage
Hinckley
Leicestershire
LE10 2LE
Director NameMr Colin Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1996)
RoleQuality Engineer
Correspondence Address23 Billesden Close
Ernesford Grange
Coventry
Warks
CV3 2GA
Director NameMr Desmond Willis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address177 Hawkes Mill Lane
Allesley
Coventry
West Midlands
CV5 9FP
Director NameMrs June Willis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1996)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address177 Hawkes Mill Lane
Allesley
Coventry
West Midlands
CV5 9FP
Director NameMr Steven Willis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 13 September 1992)
RoleBuyer
Correspondence Address41 Barnfield Avenue
Allesley
Coventry
West Midlands
CV5 9GD
Secretary NameMrs Jessie Hamilton McVee
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1996)
RoleCompany Director
Correspondence Address8 Norfolk Close
Burbage
Hinckley
Leicestershire
LE10 2LE
Director NameMr John Stanley Horsler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Secretary NameDavid Fenton Bradford
NationalityBritish
StatusResigned
Appointed11 October 1996(25 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 August 1997)
RoleMgt Accountant
Correspondence Address45 Millfields Avenue
Rugby
Warwickshire
CV21 4HJ
Director NameDr John Anthony Sydney Halsall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(25 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105-106 Remenham Lane
Remenham
Henley On Thames
Oxfordshire
RG9 3DB

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,014,954

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Receiver's abstract of receipts and payments (2 pages)
15 January 2002Receiver ceasing to act (1 page)
14 September 2001Administrative Receiver's report (9 pages)
21 June 2001Registered office changed on 21/06/01 from: stoke row coventry CV2 4JP (1 page)
19 June 2001Appointment of receiver/manager (1 page)
8 February 2001Return made up to 31/10/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 2000Return made up to 31/10/99; full list of members (6 pages)
18 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 31/10/98; no change of members (4 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1998Full accounts made up to 31 March 1997 (13 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
2 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Director resigned (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1996New secretary appointed (2 pages)
11 October 1996Particulars of mortgage/charge (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (12 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)