ENGINEERING EXIT 2011 LIMITED
Overview
Company Name | ENGINEERING EXIT 2011 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03955377 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENGINEERING EXIT 2011 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENGINEERING EXIT 2011 LIMITED located?
Registered Office Address | Prospect House Kilbuck Lane Haydock WA11 9UX St Helens Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENGINEERING EXIT 2011 LIMITED?
Company Name | From | Until |
---|---|---|
ATG ENGINEERING LIMITED | Apr 20, 2000 | Apr 20, 2000 |
BROOMCO (2137) LIMITED | Mar 24, 2000 | Mar 24, 2000 |
What are the latest accounts for ENGINEERING EXIT 2011 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ENGINEERING EXIT 2011 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Geoff Manley on Mar 24, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert Rushton on Mar 24, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Peter Atherton on Mar 24, 2011 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 15 pages | 395 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2006 | 4 pages | AA | ||||||||||
legacy | 1 pages | 287 |
Who are the officers of ENGINEERING EXIT 2011 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERTON, Peter | Secretary | Kilbuck Lane Haydock WA11 9UX St Helens Prospect House Merseyside | British | 52958310003 | ||||||
RUSHTON, Robert | Secretary | Kilbuck Lane Haydock WA11 9UX St Helens Prospect House Merseyside | British | Director | 77102910002 | |||||
MANLEY, Geoff | Director | Kilbuck Lane Haydock WA11 9UX St Helens Prospect House Merseyside | England | British | Director | 74309030001 | ||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
ATHERTON, Peter | Director | 61 Winwick Road WA12 8DB Newton Le Willows Merseyside | England | British | Accountant | 52958310003 | ||||
GABBOTT, William | Director | Oakview 28 Moors Lane CW7 1JX Winsford Cheshire | England | British | Director | 103697380001 | ||||
HIBBERT, Mark Stephen | Director | 30 Hill Drive Handforth SK9 3AR Wilmslow Cheshire | British | Company Director | 77032620001 | |||||
PURSLOW, Christopher John | Director | Old Hall Farm Lymm Road Thelwall WA4 2TG Warrington Cheshire | England | British | Engineer | 7783830003 | ||||
RUSHTON, Robert | Director | 5 Porlock Avenue Childwall L16 9JT Liverpool Merseyside | England | British | Director | 77102910002 | ||||
SANDISON, James | Director | Laurel Bank 6 Forest Road CW6 0HX Tarporley Cheshire | England | British | Engineer | 33092650005 | ||||
TAYLOR, Alan | Director | Sparrowbill 55a Roby Mill Upholland WN8 0QQ Wigan Lancashire | British | Engineer | 7783800001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does ENGINEERING EXIT 2011 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 30, 2008 Delivered On Feb 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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