Company NameD B Engineering (GB) Limited
Company StatusDissolved
Company Number04190877
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDereck Paul Brindley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Gardens
Hawkwell
Essex
SS5 4DR
Director NameMrs Sharon Janet Brindley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Gardens
Hawkwell
Essex
SS5 4DR
Secretary NameMrs Sharon Janet Brindley
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Gardens
Hawkwell
Essex
SS5 4DR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

30 at £1Dereck Brindley
30.00%
Ordinary
30 at £1Sharon Brindley
30.00%
Ordinary
20 at £1Aaron Brindley
20.00%
Ordinary
20 at £1Rebecca Brindley
20.00%
Ordinary

Financials

Year2014
Net Worth£2,965
Cash£1,183
Current Liabilities£300

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Sharon Brindley on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dereck Brindley on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 30/03/07; full list of members (8 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 30/03/06; full list of members (8 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 30/03/05; full list of members (8 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 30/03/04; full list of members (8 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 May 2003Return made up to 30/03/03; full list of members (8 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 May 2002Return made up to 30/03/02; full list of members (6 pages)
4 May 2001Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 52 great eastern street london EC2A 3EP (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
30 March 2001Incorporation (17 pages)