MITIE ENGINEERING SERVICES (LEEDS) LIMITED
Overview
| Company Name | MITIE ENGINEERING SERVICES (LEEDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03573139 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITIE ENGINEERING SERVICES (LEEDS) LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is MITIE ENGINEERING SERVICES (LEEDS) LIMITED located?
| Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE ENGINEERING SERVICES (LEEDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE ENGINEERING SERVICES (LEEDS) LTD. | Jun 01, 1998 | Jun 01, 1998 |
What are the latest accounts for MITIE ENGINEERING SERVICES (LEEDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MITIE ENGINEERING SERVICES (LEEDS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 13, 2017
| 11 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr James Ian Clarke as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Lloyd Beswick as a director on Aug 17, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Nigel Lloyd Beswick as a director on Apr 28, 2015 | 2 pages | AP01 | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of MITIE ENGINEERING SERVICES (LEEDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
| CLARKE, James Ian | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | 135276530001 | |||||
| SKOULDING, Peter Iain Maynard | Director | Fieldfare Emersons Green BS16 7FN Bristol 1 Harlequin Office Park | United Kingdom | British | 186216730001 | |||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| THOMAS, Marshall Owen | Secretary | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood BS40 5SA Wrington Bristol | British | 940440002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ACHESON, Colin Stewart | Director | 191 Sycamore Road GU14 6RQ Farnborough Hampshire | England | British | 48231890002 | |||||
| ALLEN, Glenn, Mr. | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 63641240001 | |||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BESWICK, Nigel Lloyd | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 56835390001 | |||||
| BHOGAL, John | Director | 21 Thistlewood Road Outwood WF1 3HH Wakefield West Yorkshire | British | 64100250001 | ||||||
| ENRIGHT, John | Director | 10 Sutton Lane Byram WF11 9DL Knottingley | United Kingdom | British | 64100210002 | |||||
| LINCOLN, Kevin | Director | 146 Womersley Road WF11 0DQ Knottingley West Yorkshire | England | British | 64100240001 | |||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| TAYLOR, Lee John | Director | 1 Mandalay Gardens Marple SK6 6JW Stockport Cheshire | United Kingdom | British | 111482360001 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||
| THOMAS, Marshall Owen | Director | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||
| WILLIAMS, Colin Jeffrey | Director | 64 Berkeley Road Westbury Park BS6 7PL Bristol Avon | England | British | 58581220001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0