Company NameBuilt Environment Design & Engineering Ltd.
Company StatusDissolved
Company Number02512852
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)
Previous NameMotiondata Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMichael Vincent John Flynn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 year after company formation)
Appointment Duration23 years, 6 months (closed 09 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Adelaide Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5BU
Secretary NameAdrian Mark Johnston
NationalityBritish
StatusClosed
Appointed30 June 2007(17 years after company formation)
Appointment Duration7 years, 5 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address71 Kenwood Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BT
Secretary NamePatricia Flynn
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration21 years (resigned 18 June 2012)
RoleCompany Director
Correspondence Address8 Wheatley Close
Acklam
Middlesbrough
Cleveland
TS5 8JX

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Vincent John Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£46,958
Cash£5,957
Current Liabilities£18,750

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 June 2012Termination of appointment of Patricia Flynn as a secretary on 18 June 2012 (1 page)
30 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 June 2012Termination of appointment of Patricia Flynn as a secretary on 18 June 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
9 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Registered office address changed from 117a High Street Norton Stockton on Tees TS20 1AA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 117a High Street Norton Stockton on Tees TS20 1AA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 117a High Street Norton Stockton on Tees TS20 1AA on 9 March 2011 (1 page)
21 June 2010Director's details changed for Michael Vincent John Flynn on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Adrian Mark Johnston on 18 June 2010 (1 page)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Vincent John Flynn on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Adrian Mark Johnston on 18 June 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 September 2009Return made up to 18/06/09; full list of members (3 pages)
4 September 2009Return made up to 18/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Return made up to 18/06/07; full list of members (10 pages)
25 March 2009Return made up to 18/06/07; full list of members (10 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 29/09/08; full list of members (6 pages)
12 March 2009Return made up to 29/09/08; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 20 adelaide grove hartburn stockton cleveland TS18 5BU (1 page)
17 July 2007Registered office changed on 17/07/07 from: 20 adelaide grove hartburn stockton cleveland TS18 5BU (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 October 2006Return made up to 18/06/06; full list of members (6 pages)
25 October 2006Return made up to 18/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 August 2005Return made up to 18/06/05; full list of members (6 pages)
19 August 2005Return made up to 18/06/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 August 2004Return made up to 18/06/04; full list of members (6 pages)
17 August 2004Return made up to 18/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 September 2003Return made up to 18/06/03; full list of members (6 pages)
30 September 2003Return made up to 18/06/03; full list of members (6 pages)
15 October 2002Return made up to 18/06/02; full list of members (6 pages)
15 October 2002Return made up to 18/06/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
3 July 2001Return made up to 18/06/01; full list of members (6 pages)
3 July 2001Return made up to 18/06/01; full list of members (6 pages)
24 July 2000Return made up to 18/06/00; full list of members (6 pages)
24 July 2000Return made up to 18/06/00; full list of members (6 pages)
19 July 2000 (4 pages)
19 July 2000 (4 pages)
8 July 1999Return made up to 18/06/99; full list of members (6 pages)
8 July 1999Return made up to 18/06/99; full list of members (6 pages)
29 April 1999 (3 pages)
29 April 1999 (3 pages)
23 July 1998Return made up to 18/06/98; no change of members (4 pages)
23 July 1998Return made up to 18/06/98; no change of members (4 pages)
5 May 1998 (2 pages)
5 May 1998 (2 pages)
1 September 1997Return made up to 18/06/97; no change of members (4 pages)
1 September 1997Return made up to 18/06/97; no change of members (4 pages)
2 May 1997 (3 pages)
2 May 1997 (3 pages)
21 October 1996Return made up to 18/06/96; full list of members (6 pages)
21 October 1996Return made up to 18/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 October 1995Return made up to 18/06/95; no change of members
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Return made up to 18/06/95; no change of members
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
9 April 1995Return made up to 18/06/94; full list of members (6 pages)
9 April 1995Return made up to 18/06/94; full list of members (6 pages)