Company NameBielefeld Engineering Services Limited
Company StatusDissolved
Company Number04059879
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NamesBielefeld Limited and Bielfeld Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Ernest Robert Bostock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saint Charles Road
Spennymoor
County Durham
DL16 6JY
Secretary NameChristine Bostock
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Saint Charles Road
Spennymoor
County Durham
DL16 6JY
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address47 Saint Charles Road
Tudhoe Village
Spennymoor
Durham
DL16 6JY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 196
(4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 196
(4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 196
(4 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
19 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Ernest Robert Bostock on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Ernest Robert Bostock on 17 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 25/08/08; full list of members (4 pages)
8 September 2008Return made up to 25/08/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
26 October 2006Return made up to 25/08/06; full list of members (3 pages)
26 October 2006Return made up to 25/08/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 October 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
24 October 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
21 September 2005Return made up to 25/08/05; full list of members (7 pages)
21 September 2005Return made up to 25/08/05; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
23 September 2004Return made up to 25/08/04; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
23 September 2004Return made up to 25/08/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
30 August 2003Return made up to 25/08/03; full list of members (7 pages)
30 August 2003Return made up to 25/08/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
20 September 2002Return made up to 25/08/02; full list of members (7 pages)
20 September 2002Return made up to 25/08/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 August 2001 (4 pages)
7 November 2001Total exemption full accounts made up to 31 August 2001 (4 pages)
24 September 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 98/196 (2 pages)
24 September 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 98/196 (2 pages)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
6 September 2000Company name changed bielfeld engineering services li mited\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed bielfeld engineering services li mited\certificate issued on 07/09/00 (2 pages)
31 August 2000Company name changed bielefeld LIMITED\certificate issued on 01/09/00 (2 pages)
31 August 2000Company name changed bielefeld LIMITED\certificate issued on 01/09/00 (2 pages)
25 August 2000Incorporation (15 pages)
25 August 2000Incorporation (15 pages)