Company NameBc Engineering Services Limited
Company StatusDissolved
Company Number02179277
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Carney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2003)
RolePaint Factory Operative
Correspondence Address6 Victoria Street
Birstall
Batley
West Yorkshire
WF17 9ET
Secretary NameMr John Whitfield
NationalityBritish
StatusClosed
Appointed04 August 1999(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 07 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameMr Bryan Lawrence Carney
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 1999)
RoleElectrical Engineer
Correspondence Address6 Victoria Street
Birstall
Batley
West Yorkshire
WF17 9ET
Secretary NameMr Paul Carney
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address6 Victoria Street
Birstall
Batley
West Yorkshire
WF17 9ET

Location

Registered Address290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£56,643
Cash£57,124
Current Liabilities£488

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 May 2000 (11 pages)
29 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2000Full accounts made up to 31 May 1998 (11 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
27 August 1999Return made up to 07/05/99; full list of members (5 pages)
10 August 1999New secretary appointed (1 page)
10 August 1999New director appointed (1 page)
29 June 1999Director resigned (1 page)
24 May 1998Return made up to 07/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
19 May 1997Return made up to 07/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 June 1996Return made up to 07/05/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 May 1995Return made up to 07/05/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)