Company NameBritish Pacific Engineering Limited
Company StatusDissolved
Company Number03148622
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date4 May 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameStephen Lyth
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 January 1996(6 days after company formation)
Appointment Duration3 years, 3 months (closed 04 May 1999)
RoleMechanical Engineering
Correspondence Address23 Ridley Road
London
NW10 5UB
Secretary NameJanine Dickey
NationalityNew Zealander
StatusClosed
Appointed25 January 1996(6 days after company formation)
Appointment Duration3 years, 3 months (closed 04 May 1999)
RolePersonal Assistant
Correspondence Address218a Chapter Road
Dollis Hill
London
NW2 5NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address23 Ridley Road
London Kensal Rise
NW10 5UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts1 February 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End01 February

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Full accounts made up to 1 February 1998 (8 pages)
2 December 1998Application for striking-off (1 page)
19 March 1998Full accounts made up to 1 February 1997 (7 pages)
19 March 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Registered office changed on 07/11/97 from: 4 vincent gardens neasden london NW2 7RP (1 page)
3 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounting reference date notified as 01/02 (1 page)
4 March 1996Registered office changed on 04/03/96 from: 4 vincent gardens neasden london NW2 7RP (1 page)
4 March 1996Secretary's particulars changed (2 pages)
15 February 1996New secretary appointed (1 page)
1 February 1996Registered office changed on 01/02/96 from: suite 12747 72 new bond street london W1Y 9DD (1 page)
19 January 1996Incorporation (27 pages)