Company NameBearing Inspection (Europe) Ltd.
Company StatusDissolved
Company Number03018371
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 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 Christopher Jones Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Lion Drive
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SR
Secretary NameMr Christopher Jones Williams
NationalityBritish
StatusClosed
Appointed30 November 1997(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 13 November 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Lion Drive
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SR
Director NameMr Peter John Brundell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address211 Radley Road
Abingdon
Oxfordshire
OX14 3SQ
Director NameJack Guy Healey
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleDirector / Company Secretary
Correspondence Address3 Arnison Road
East Molesey
Surrey
KT8 9JF
Director NameVladimir Leach
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleManaging Director
Correspondence AddressAshmead Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameJack Guy Healey
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleDirector / Company Secretary
Correspondence Address3 Arnison Road
East Molesey
Surrey
KT8 9JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIndustria House
Eskdale Road
Uxbridge
Middlesex
UB8 2SL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2007Director resigned (2 pages)
2 May 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
9 March 2004Return made up to 06/02/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 06/02/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 06/02/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 06/02/01; full list of members (7 pages)
19 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 06/02/00; full list of members (7 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 06/02/99; no change of members (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Secretary resigned;director resigned (1 page)
18 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 06/02/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 March 1996 (5 pages)