Company NameBernard Engle Interiors Limited
Company StatusDissolved
Company Number02261345
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 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 Richard James Abrams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 25 July 2006)
RoleArchitect
Correspondence Address21 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameMr Chris Wieszczycki
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 25 July 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address83 Esmond Road
Chiswick
London
W4 1JE
Secretary NameMr Richard James Abrams
NationalityBritish
StatusClosed
Appointed30 November 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address21 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameRonald Arthur Durrant
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleArchitect
Correspondence Address2 Chester Road
London
SW19 4TW
Director NameStuart John Mackrell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 1997)
RoleArchitect
Correspondence AddressManor Lodge
77 Pilgrims Way West
Otford Sevenoaks
Kent
TN14 5JH
Secretary NameMr Richard James Abrams
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address21 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Secretary NameDavid Edwin Pearce
NationalityBritish
StatusResigned
Appointed22 December 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address54 Upland Road
Sutton
Surrey
SM2 5JE

Location

Registered AddressPhoenix Yard
65 Kings Cross Road
London
WC1X 9LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,873

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
18 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Accounts for a dormant company made up to 30 April 2003 (8 pages)
6 March 2003Return made up to 05/12/02; full list of members (7 pages)
4 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
20 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 1999Accounts for a small company made up to 30 April 1999 (2 pages)
3 February 1999Return made up to 29/12/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (2 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Full accounts made up to 30 April 1996 (6 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (2 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)