About

Registered Number: 04400667
Date of Incorporation: 21/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 10 months ago)
Registered Address: Suite 42 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB,

 

Founded in 2002, B & E Engineering Services Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Glaholm, Peter John, Glaholm, Elaine, Glaholm, Brian, Hopwood, Steven James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAHOLM, Brian 21 March 2002 10 October 2007 1
HOPWOOD, Steven James 15 July 2014 08 December 2016 1
Secretary Name Appointed Resigned Total Appointments
GLAHOLM, Peter John 10 October 2007 - 1
GLAHOLM, Elaine 21 March 2002 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 March 2010
TM02 - Termination of appointment of secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 29 May 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.