MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED
Overview
Company Name | MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04007439 |
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 (MIDLANDS) LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is MITIE ENGINEERING SERVICES (MIDLANDS) 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 (MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
MITIE ENGINEERING SERVICES (MIDLANDS) LTD | Sep 25, 2000 | Sep 25, 2000 |
MITIE (SIX) LTD | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MITIE ENGINEERING SERVICES (MIDLANDS) 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
| 9 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 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
| ||||||||||||
Director's details changed for William Robson on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
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 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of William Robson as a director | 2 pages | AP01 | ||||||||||
Appointment of Justin Ridley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darran Parker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Kavanagh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Pryce as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Baxter as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MITIE ENGINEERING SERVICES (MIDLANDS) 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 | |||||||
RIDLEY, Justin | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 167796840001 | ||||
ROBSON, William | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | Scotland | British | Director | 282530002 | ||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood Wrington BS40 5SA Bristol | British | 940440001 | ||||||
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 | Director | 48231890002 | ||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
CLIFFORD, John Joseph | Director | Chelmarsh 132 Wargrave Road Twyford RG10 9PN Reading Berks | British | Director | 12653000001 | |||||
FREEMAN, David | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 19030230002 | ||||
HOOPER, Stephen John | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 95228960001 | ||||
KAVANAGH, John Joseph | Director | Astley Stables Shrewsbury Road SY4 4AE Hadnall Salop | United Kingdom | British | Director | 72552610002 | ||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Director | 39857280003 | ||||
MCKEAN, Martyn Alexander | Director | 16 Gable Croft WS14 9RY Lichfield Staffordshire | United Kingdom | British | Director | 74345500001 | ||||
PARKER, Darran John | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | British | Director | 109129330001 | |||||
PRYCE, Hugh Anthony | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | British | Director | 82238470002 | |||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | Director | 15023940001 | |||||
WILLIAMS, Colin Jeffrey | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 58581220001 | ||||
YATES, Christopher | Director | 19 Melrose Court Mellish Road WS4 2BT Walsall West Midlands | British | Director | 57941350003 |
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