Company NameB.E.P. (Design And Build) Limited
Company StatusDissolved
Company Number02423926
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEmyr Wynne Floyd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2003)
RoleCivil Engineer
Correspondence Address2 Hungate Close
Saxton
Tadcaster
North Yorkshire
LS24 9TP
Director NameMr Peter Paul White
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address205 Potovens Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QG
Secretary NameMr Peter Paul White
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Potovens Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QG

Location

Registered Address2 Hungate Close
Saxton
Tadcaster
North Yorkshire
LS24 9TP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSaxton with Scarthingwell
WardAppleton Roebuck & Church Fenton
Built Up AreaSaxton

Financials

Year2014
Turnover£90,000
Gross Profit£24,684
Net Worth£16,707
Cash£19,263
Current Liabilities£3,732

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Voluntary strike-off action has been suspended (1 page)
10 January 2003Application for striking-off (1 page)
30 December 2002Registered office changed on 30/12/02 from: 205 potovens lane wrenthorpe wakefield west yorkshire WF2 0QG (1 page)
18 October 2002Return made up to 19/09/02; full list of members (8 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 November 2001Return made up to 19/09/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
31 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Registered office changed on 23/11/99 from: 7 patrick green woodlesford leeds LS26 8HH (1 page)
19 October 1999Return made up to 19/09/99; no change of members (4 pages)
28 September 1998Return made up to 19/09/98; full list of members (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (11 pages)
3 August 1998£ nc 1000/5000 31/01/98 (1 page)
3 August 1998Ad 31/01/98--------- £ si 3992@1=3992 £ ic 998/4990 (2 pages)
3 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 19/09/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)