Company NameBroxbourne Engineering Co. Limited
Company StatusDissolved
Company Number01229524
CategoryPrivate Limited Company
Incorporation Date13 October 1975(48 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gary Dutch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(16 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 13 August 2008)
RoleAccounts Administrator
Correspondence Address23 Norris Lane
Hoddesdon
Hertfordshire
EN11 8QH
Director NameStephen Albert Dutch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(16 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 13 August 2008)
RoleEngineer
Correspondence AddressHighwood
Mount Pleasant Hertford Heath
Hertford
Hertfordshire
SG13 7RA
Secretary NameMr Derek John Heard
NationalityBritish
StatusClosed
Appointed30 November 1991(16 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address30 Fleming Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AY
Director NameLinda Patricia Dutch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(17 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHighwood
Mount Pleasant Hertford Heath
Hertford
Hertfordshire
SG13 7RA
Director NameFrederick Charles Dutch
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressHighwood Mount Pleasant
Hertford Heath
Hertford
Hertfordshire
Director NameGladys Hilda Dutch
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressHighwood Mount Pleasant
Hertford Heath
Hertford
Hertfordshire

Location

Registered AddressSalisbury Road
Rye Park
Hoddesdon
Herts
EN11 0HU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£110,007
Cash£117,179
Current Liabilities£31,735

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 January 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
28 January 2003Return made up to 30/11/02; full list of members; amend (6 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 November 1998Return made up to 30/11/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 December 1997Director resigned (1 page)
10 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Return made up to 30/11/96; full list of members (8 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
8 December 1995Return made up to 30/11/95; no change of members (6 pages)
16 March 1989Particulars of contract relating to shares (3 pages)
6 February 1989Particulars of contract relating to shares (3 pages)
6 February 1989Wd 17/01/89 ad 03/01/89--------- £ si 99740@1=99740 £ ic 260/100000 (2 pages)
13 May 1988Return made up to 14/01/88; full list of members (4 pages)