Company NameDavid Ingram Engineering Limited
Company StatusDissolved
Company Number03514467
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameElizabeth Mary Ingram
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(4 days after company formation)
Appointment Duration11 years, 2 months (closed 12 May 2009)
RoleLecturer
Correspondence Address41 Honeypot Lane
Brentwood
Essex
CM14 4QX
Secretary NameElizabeth Mary Ingram
NationalityBritish
StatusClosed
Appointed24 February 1998(4 days after company formation)
Appointment Duration11 years, 2 months (closed 12 May 2009)
RoleLecturer
Correspondence Address41 Honeypot Lane
Brentwood
Essex
CM14 4QX
Director NameHelen Anne-Marie Ingram
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(4 years after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2009)
RoleIT Specialist
Correspondence Address41 Honeypot Lane
Brentwood
Essex
CM14 4QX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDavid Michael Ingram
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(4 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2008)
RoleConsulting Engineer
Correspondence Address41 Honeypot Lane
Brentwood
Essex
CM14 4QX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£35,242
Cash£72,483
Current Liabilities£38,908

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
14 January 2009Appointment terminated director david ingram (1 page)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 March 2008Return made up to 20/02/08; full list of members (7 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 March 2007Return made up to 20/02/07; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 20/02/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 20/02/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Registered office changed on 06/07/99 from: baverstocks house 112 south street braintree essex CM7 3QQ (1 page)
2 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 March 1999Return made up to 20/02/99; full list of members (6 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 March 1998Ad 24/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
20 February 1998Incorporation (19 pages)