Company NameBusiness Engines Limited
Company StatusDissolved
Company Number03981152
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Armin Daniel Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address72 Milbank Road
Darlington
County Durham
DL3 9NW
Secretary NameDr Armin Daniel Martin
NationalityGerman
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address72 Milbank Road
Darlington
County Durham
DL3 9NW
Director NameColin Roets
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address25 Moorland Grove
Leeds
Yorkshire
LS17 6HS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Rmt
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£22,304
Cash£745
Current Liabilities£44,669

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
11 December 2002Registered office changed on 11/12/02 from: enterprise house viking industrial park rolling mill road jarrow tyne & wear NE32 3DP (1 page)
24 October 2002Director resigned (1 page)
11 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Registered office changed on 07/12/01 from: 1 langholm crescent darlington county durham DL3 7ST (1 page)
6 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Ad 18/10/00--------- £ si 452@1=452 £ ic 6000/6452 (2 pages)
26 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Ad 26/04/00--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)