Company NameBUMA Engineering Company Limited
DirectorsEdward Allis and John David Malia
Company StatusLiquidation
Company Number00368699
CategoryPrivate Limited Company
Incorporation Date13 August 1941(82 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Allis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(50 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address10 South Croft
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LR
Director NameMr John David Malia
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(50 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Chairman
Correspondence AddressThe Pele Tower
Whitton
Rothbury
Northumberland
NE65 7RL
Secretary NameMr Edward Allis
NationalityBritish
StatusCurrent
Appointed27 November 1991(50 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 South Croft
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LR

Location

Registered AddressPearl Assurance House
7 New Bridge Street
Newcastle Upon Tyne
NE1 8BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1991 (33 years, 2 months ago)
Next Accounts Due30 November 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due11 December 2016 (overdue)

Filing History

3 November 2015Restoration by order of the court (2 pages)
3 November 2015Restoration by order of the court (2 pages)
2 March 1998Dissolved (1 page)
9 January 1998O/C re. Removal of liquidator (14 pages)
9 January 1998O/C re. Removal of liquidator (14 pages)
2 December 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
2 December 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators' statement of receipts and payments (5 pages)
15 May 1997Liquidators' statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
3 December 1996Liquidators' statement of receipts and payments (5 pages)
3 December 1996Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators' statement of receipts and payments (5 pages)
28 June 1996O/C appt/liqs over jp cawson (9 pages)
28 June 1996Appointment of a voluntary liquidator (1 page)
28 June 1996O/C appt/liqs over jp cawson (9 pages)
28 June 1996Appointment of a voluntary liquidator (1 page)
17 November 1995Liquidators' statement of receipts and payments (5 pages)
17 November 1995Liquidators statement of receipts and payments (6 pages)
24 May 1995Liquidators statement of receipts and payments (6 pages)
24 May 1995Liquidators' statement of receipts and payments (5 pages)
19 December 1991Return made up to 27/11/91; no change of members (4 pages)
19 December 1991Accounts for a medium company made up to 31 January 1991 (15 pages)
19 December 1991Accounts for a medium company made up to 31 January 1991 (15 pages)
16 October 1989Return made up to 29/09/89; full list of members (4 pages)
16 October 1989Return made up to 29/09/89; full list of members (4 pages)
13 August 1941Incorporation (14 pages)
13 August 1941Incorporation (14 pages)