Company NameCustom Engineering Limited
Company StatusDissolved
Company Number01688895
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newcastle Close
Drighlington
Bradford
West Yorkshire
BD11 1DF
Director NameMr Martin Simon Cox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleDesign Engineer
Correspondence Address19 Newcastle Close
Drighlington
Bradford
West Yorkshire
BD11 1DF
Secretary NameMr Martin Simon Cox
NationalityBritish
StatusClosed
Appointed02 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address19 Newcastle Close
Drighlington
Bradford
West Yorkshire
BD11 1DF

Location

Registered AddressMalcolm S Brown & Company
Chartered Accountants
6 Church Street
Heckmondwike
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,123
Cash£2,207
Current Liabilities£5,044

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
29 July 2001Registered office changed on 29/07/01 from: malcolm s brown & company chartered accountants 6 church street heckmondwike WF16 0LF (1 page)
25 June 2001Registered office changed on 25/06/01 from: malcolm s brown & company chartered accountants 3 branch road batley WF17 5RY (1 page)
13 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
6 February 2001Registered office changed on 06/02/01 from: 19 newcastle close drighlington west yorkshire BD11 1DF (2 pages)
24 January 2001Return made up to 02/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 02/08/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Return made up to 02/08/98; full list of members (6 pages)
5 January 1998Return made up to 02/08/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 July 1996Return made up to 02/08/96; no change of members (4 pages)
22 July 1996Return made up to 16/07/96; full list of members (8 pages)
27 April 1995Return made up to 31/07/94; no change of members (4 pages)