Company NameBurslem Engineering Associates Limited
Company StatusDissolved
Company Number01920130
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ronald Roden Parry
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(5 years, 9 months after company formation)
Appointment Duration18 years (closed 31 March 2009)
RoleCompany Director
Correspondence AddressThe Clay House
Hodnet
Market Drayton
Salop
TF9 3LJ
Director NameMr Geoffrey Dryden Thornton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(5 years, 9 months after company formation)
Appointment Duration18 years (closed 31 March 2009)
RoleCompany Director
Correspondence AddressIvy Farm
Little Hucklow
Buxton
Derbyshire
SK17 8RT
Secretary NameMr Ronald Roden Parry
NationalityBritish
StatusClosed
Appointed29 March 1991(5 years, 9 months after company formation)
Appointment Duration18 years (closed 31 March 2009)
RoleCompany Director
Correspondence AddressThe Clay House
Hodnet
Market Drayton
Salop
TF9 3LJ

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,050
Cash£3,831
Current Liabilities£827,135

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 5 August 2008 (6 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
21 December 2007Appointment of a voluntary liquidator (1 page)
21 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006S/S release of liquidator (1 page)
29 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006C/O replacement of liquidator (6 pages)
24 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
29 August 2003Liquidators statement of receipts and payments (6 pages)
20 February 2003Liquidators statement of receipts and payments (6 pages)
21 August 2002Liquidators statement of receipts and payments (6 pages)
19 February 2002Liquidators statement of receipts and payments (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 east parade sheffield south yorkshire S1 2ET (1 page)
20 August 2001Liquidators statement of receipts and payments (6 pages)
13 February 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
14 August 2000O/C - replacement of liquidator (8 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999O/C 21/12/98 appt/liq (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
3 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Appointment of a voluntary liquidator (2 pages)
13 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1997Statement of affairs (8 pages)
17 February 1997Registered office changed on 17/02/97 from: providence house navigation road burslem stoke on trent st 6 3 bq (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 March 1996Return made up to 07/03/96; full list of members (6 pages)
27 March 1995Return made up to 07/03/95; full list of members (6 pages)
4 December 1991Particulars of mortgage/charge (3 pages)