Company NameThe Business Engineers Consultancy And Training Limited
Company StatusDissolved
Company Number02905428
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Ian Savage
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Sheepcot Cottages Sheepcot Road
Castle Hedingham
Halstead
Essex
CO9 3HB
Secretary NameJohn Robert Savage
NationalityBritish
StatusClosed
Appointed01 January 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address66 Afghan Street
Derker
Oldham
Lancashire
OL1 4BQ
Director NameDonald Hugh Lawrence Mason
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleComputer/Business Consultant
Correspondence AddressCherrywell House
Clipston
Market Harborough
Leicestershire
LE16 9SB
Secretary NameDavid Ian Savage
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Southfield Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LL
Secretary NameSusan Elizabeth Savage
NationalityBritish
StatusResigned
Appointed01 September 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address2 Southfield Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LL
Secretary NameSusan Elizabeth Savage
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address63 Chardacre
Two Mile Ash
Milton Keynes
MK8 8JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFalcon Accountants Falcon House
3 King Street
Castle Hedingham
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Financials

Year2014
Net Worth£1,498
Cash£13
Current Liabilities£32,466

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 07/03/08; full list of members (3 pages)
11 August 2008Return made up to 07/03/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Return made up to 07/03/07; full list of members (3 pages)
8 March 2008Return made up to 07/03/07; full list of members (3 pages)
16 June 2007Registered office changed on 16/06/07 from: 10 main street bilton rugby warwickshire CV22 7NB (1 page)
16 June 2007Registered office changed on 16/06/07 from: 10 main street bilton rugby warwickshire CV22 7NB (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 07/03/06; full list of members (2 pages)
10 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Return made up to 07/03/05; full list of members (2 pages)
10 October 2005Return made up to 07/03/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2004Return made up to 07/03/04; full list of members (6 pages)
8 May 2004Return made up to 07/03/04; full list of members (6 pages)
27 May 2003Registered office changed on 27/05/03 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page)
18 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Return made up to 07/03/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 May 2002Return made up to 07/03/02; full list of members (6 pages)
7 May 2002Return made up to 07/03/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 April 2001Return made up to 07/03/01; full list of members (6 pages)
23 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
29 March 2000Return made up to 07/03/00; full list of members (6 pages)
29 March 2000Return made up to 07/03/00; full list of members (6 pages)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Registered office changed on 13/10/99 from: c/o j r upton & co. 12 rylands mews lake street leighton buzzard,beds LU7 8SP (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Registered office changed on 13/10/99 from: c/o j r upton & co. 12 rylands mews lake street leighton buzzard,beds LU7 8SP (1 page)
13 October 1999Director's particulars changed (1 page)
27 July 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 June 1999Return made up to 07/03/99; no change of members (4 pages)
21 June 1999Return made up to 07/03/99; no change of members (4 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
16 June 1998Return made up to 07/03/98; full list of members (6 pages)
16 June 1998Return made up to 07/03/98; full list of members (6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
20 May 1997Full accounts made up to 31 March 1997 (12 pages)
20 May 1997Full accounts made up to 31 March 1997 (12 pages)
5 March 1997Return made up to 07/03/97; no change of members (4 pages)
5 March 1997Return made up to 07/03/97; no change of members (4 pages)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 August 1996Accounts made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 07/03/96; no change of members (4 pages)
25 March 1996Return made up to 07/03/96; no change of members (4 pages)
25 April 1995Return made up to 07/03/95; full list of members (6 pages)
25 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 1995New secretary appointed;director resigned (2 pages)
25 April 1995New secretary appointed;director resigned (2 pages)