Company NameB. C. Design Engineers Limited
Company StatusDissolved
Company Number01012994
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(38 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameAndrew John Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 12 July 2016)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address14 Brooklands Avenue
Macclesfield
Cheshire
SK11 8LB
Director NameRaymond Bowker
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(21 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 January 2011)
RoleDesign Engineer
Correspondence Address'Homeward'
3 Greenhill Road, Timperley
Altrincham
Cheshire
WA15 7BG
Director NameRobert John Dean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(21 years, 7 months after company formation)
Appointment Duration17 years (resigned 21 January 2010)
RoleDesign Engineer
Correspondence Address22 Longfield Avenue
Urmston
Manchester
M41 9DP
Secretary NameRaymond Bowker
NationalityBritish
StatusResigned
Appointed18 January 1993(21 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 January 2011)
RoleDesign Engineer
Correspondence Address'Homeward'
3 Greenhill Road, Timperley
Altrincham
Cheshire
WA15 7BG
Director NameAndrew John Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(28 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2010)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address14 Brookland Avenue
Macclesfield
Cheshire
SK11 8LB
Director NameHeather Doreen Clarkin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2011)
RoleFinance Director
Correspondence Address10 Meadway Close
Sale
Cheshire
M33 4PT

Location

Registered AddressThe Pavilions Unit B2 Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

51 at £1Mr Andrew Smith
70.83%
Ordinary
21 at £1Mr Robert John Dean
29.17%
Ordinary

Financials

Year2014
Net Worth£60,484
Cash£109
Current Liabilities£57,970

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 72
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from 1928 Building 26 Carrington Road, Urmston Flixton Village Manchester M41 6HX on 16 October 2012 (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2011Termination of appointment of Raymond Bowker as a secretary (1 page)
28 March 2011Termination of appointment of Raymond Bowker as a director (1 page)
28 March 2011Termination of appointment of Heather Clarkin as a director (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
30 November 2010Appointment of Andrew John Smith as a director (3 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 April 2010Termination of appointment of Andrew Smith as a director (1 page)
3 February 2010Appointment of Mr Philip Williams as a director (2 pages)
3 February 2010Termination of appointment of Robert Dean as a director (1 page)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 January 2009Return made up to 18/01/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 February 2008Return made up to 18/01/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 December 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 18/01/07; full list of members (4 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 January 2006Return made up to 18/01/06; full list of members (4 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Location of register of members (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 November 2002Registered office changed on 02/11/02 from: 58 washway road sale cheshire M33 7RE (1 page)
31 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
8 January 2002New director appointed (2 pages)
28 January 2001Return made up to 18/01/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 August 2000 (3 pages)
21 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
28 September 1999New director appointed (2 pages)
24 January 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
(6 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (3 pages)
25 January 1998Return made up to 18/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
23 January 1997Return made up to 18/01/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
29 January 1996Return made up to 18/01/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 February 1983Accounts made up to 31 August 1982 (7 pages)
29 May 1981Accounts made up to 31 August 1980 (7 pages)
21 July 1979Accounts made up to 31 August 1978 (8 pages)
2 June 1971Incorporation (12 pages)