Company NameB.S.E. Contracts Limited
Company StatusDissolved
Company Number02649302
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Albert Edward Frederick Benson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 1991(same day as company formation)
RoleChartered Engineer
Correspondence AddressPark Farm
Doddinghurst
Essex
CM15 0QZ
Secretary NameMr Brian John Impey
NationalityEnglish
StatusClosed
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameMr Anthony Hugh Barker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 1992(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 09 December 2003)
RoleEngineer
Correspondence Address86 Kenwood Gardens
Gants Hill
Ilford
Essex
IG2 6YG
Director NameMr John William Benson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 09 December 2003)
RoleEstimator Engineer
Country of ResidenceEngland
Correspondence AddressTwo Oaks Hook End Road
Hook End
Brentwood
Essex
CM15 0HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10,729
Cash£829
Current Liabilities£412

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
26 April 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
10 September 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
18 October 2001Return made up to 27/09/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 August 2000 (10 pages)
4 October 2000Return made up to 27/09/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 August 1998 (10 pages)
14 March 2000Full accounts made up to 31 August 1999 (10 pages)
25 November 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 25/11/99
(4 pages)
28 September 1998Registered office changed on 28/09/98 from: kenneth tointon associates the old exchange 234 southchurch road southend on sea essex SS1 2LS (1 page)
28 September 1998Return made up to 27/09/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
26 November 1997Return made up to 27/09/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 August 1996 (10 pages)
23 October 1996Return made up to 27/09/96; no change of members (4 pages)
15 September 1996Full accounts made up to 31 August 1995 (10 pages)
19 September 1995Return made up to 27/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
8 January 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
18 September 1992Ad 09/07/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
27 September 1991Incorporation (13 pages)