BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00425291

Incorporation date

09/12/1946

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

100 Pall Mall, London, SW1Y 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1946)
dot icon07/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2010
Secretary's details changed for Miss Anne Marion Downie on 2010-06-10
dot icon10/06/2010
Secretary's details changed for Miss Anne Marion Downie on 2010-06-10
dot icon09/06/2010
Director's details changed for Mr Peter John Hill on 2010-06-09
dot icon25/05/2010
First Gazette notice for voluntary strike-off
dot icon14/05/2010
Application to strike the company off the register
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Jonathan Charles Silver on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Peter John Hill on 2009-10-16
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon30/03/2009
Appointment Terminated Director dominic hudson
dot icon07/11/2008
Resolutions
dot icon09/10/2008
Return made up to 08/10/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Director's particulars changed
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 08/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon22/02/2007
Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 08/10/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: 3 saint jamess square london SW1Y 4JU
dot icon02/07/2005
Accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 08/10/04; full list of members
dot icon28/10/2004
Director's particulars changed
dot icon21/10/2004
Director's particulars changed
dot icon31/08/2004
Accounts made up to 2003-12-31
dot icon07/11/2003
Accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 08/10/03; full list of members
dot icon31/07/2003
Director's particulars changed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon09/02/2003
Secretary resigned
dot icon11/11/2002
Return made up to 08/10/02; full list of members
dot icon11/11/2002
Secretary's particulars changed
dot icon09/09/2002
Accounts made up to 2001-12-31
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
New secretary appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BH
dot icon22/11/2001
Return made up to 08/10/01; full list of members
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 08/10/00; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon11/11/1999
Accounts made up to 1998-12-31
dot icon02/11/1999
Return made up to 08/10/99; full list of members
dot icon03/11/1998
Accounts made up to 1997-12-31
dot icon03/11/1998
Return made up to 08/10/98; no change of members
dot icon24/10/1997
Return made up to 08/10/97; no change of members
dot icon24/10/1997
Registered office changed on 24/10/97
dot icon24/10/1997
Accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 08/10/96; full list of members
dot icon05/08/1996
Accounts made up to 1995-12-31
dot icon26/10/1995
Return made up to 08/10/95; no change of members
dot icon26/10/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts made up to 1993-12-31
dot icon28/10/1994
Return made up to 08/10/94; no change of members
dot icon28/10/1994
Registered office changed on 28/10/94
dot icon14/04/1994
Director resigned;new director appointed
dot icon03/11/1993
Accounts made up to 1992-12-31
dot icon03/11/1993
Return made up to 08/10/93; full list of members
dot icon16/11/1992
Return made up to 08/10/92; no change of members
dot icon16/11/1992
Director's particulars changed
dot icon04/11/1992
Accounts made up to 1991-12-31
dot icon26/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1992
New director appointed
dot icon07/11/1991
Accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 08/10/91; full list of members
dot icon07/11/1991
Registered office changed on 07/11/91
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Ad 24/01/91--------- £ si [email protected] £ ic 12001/12001
dot icon06/04/1991
Conso 25/01/91
dot icon06/04/1991
Resolutions
dot icon05/11/1990
Accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 08/10/90; full list of members
dot icon02/11/1990
Accounts made up to 1989-12-31
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1990
Resolutions
dot icon29/01/1990
Full accounts made up to 1988-12-31
dot icon29/01/1990
Resolutions
dot icon26/01/1990
Accounts made up to 1988-12-31
dot icon18/01/1990
Return made up to 09/10/89; full list of members
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon23/01/1989
Return made up to 10/10/88; full list of members
dot icon09/01/1989
Accounts made up to 1987-12-31
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon06/01/1988
Director resigned;new director appointed
dot icon06/01/1988
Registered office changed on 06/01/88 from: 52 queen anne street london W1M 9LA
dot icon06/01/1988
Auditor's resignation
dot icon30/12/1987
Declaration of satisfaction of mortgage/charge
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon29/07/1987
Return made up to 22/05/87; full list of members
dot icon29/11/1986
New director appointed
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 23/05/86; full list of members
dot icon02/07/1986
Accounts made up to 1985-12-31
dot icon09/12/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steckler, Stephen Alan
Secretary
27/03/1992 - 14/08/2002
3
Hudson, Dominic Jonathan Luke
Director
09/08/2002 - 28/03/2009
23
Jackson, Elizabeth Ann
Secretary
14/08/2002 - 29/01/2003
3
Downie, Anne Marion
Secretary
14/08/2002 - Present
23
Hill, Peter John
Director
09/08/2002 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED

BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED is an(a) Dissolved company incorporated on 09/12/1946 with the registered office located at 100 Pall Mall, London, SW1Y 5NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED?

toggle

BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED is currently Dissolved. It was registered on 09/12/1946 and dissolved on 07/09/2010.

Where is BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED located?

toggle

BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED is registered at 100 Pall Mall, London, SW1Y 5NQ.

What is the latest filing for BRITISH ENGRAVING AND NAMEPLATE COMPANY LIMITED?

toggle

The latest filing was on 07/09/2010: Final Gazette dissolved via voluntary strike-off.