Company NameBlue Ribbon Engineering Limited
Company StatusDissolved
Company Number03300877
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter William Romanik
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(6 days after company formation)
Appointment Duration8 years, 2 months (closed 12 April 2005)
RoleEngineer
Correspondence AddressGreybarn
Membland Newton Ferrers
Plymouth
PL8 1HP
Secretary NameSusan Mary Romanik
NationalityBritish
StatusClosed
Appointed16 January 1997(6 days after company formation)
Appointment Duration8 years, 2 months (closed 12 April 2005)
RoleSecretary
Correspondence AddressGreybarn
Membland Newton Ferrers
Plymouth
PL8 1HP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£35,971
Net Worth£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
10 November 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
15 October 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
25 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 March 2003Return made up to 10/01/03; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
24 October 2001Partial exemption accounts made up to 31 January 2001 (11 pages)
11 April 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Full accounts made up to 31 January 2000 (11 pages)
2 March 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
28 September 1999Full accounts made up to 31 January 1999 (15 pages)
28 April 1999Full accounts made up to 31 January 1998 (11 pages)
26 April 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Return made up to 10/01/98; full list of members (6 pages)
21 November 1997Registered office changed on 21/11/97 from: stanton house 6 eastham village road wirral merseyside L62 8AD (1 page)
24 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 January 1997Incorporation (13 pages)