Company NameGeoffrey Bruerton Engineering Consultancy Limited
Company StatusDissolved
Company Number03318185
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Charles Bruerton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleEngineer
Correspondence Address26 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Secretary NameElizabeth Gail Bruerton
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co Thames House
Wellington Street Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,379
Cash£137
Current Liabilities£587

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
20 July 2004Voluntary strike-off action has been suspended (1 page)
1 July 2004Application for striking-off (1 page)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
3 December 2003Full accounts made up to 28 February 2003 (8 pages)
18 February 2003Return made up to 13/02/03; full list of members (6 pages)
2 January 2003Full accounts made up to 28 February 2002 (9 pages)
9 March 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
13 November 2001Full accounts made up to 28 February 2001 (8 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
12 September 2000Full accounts made up to 29 February 2000 (9 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
24 August 1999Full accounts made up to 28 February 1999 (9 pages)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
20 October 1998Full accounts made up to 28 February 1998 (9 pages)
11 February 1998Return made up to 13/02/98; full list of members (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
13 February 1997Incorporation (20 pages)