ENGINEERING MANAGEMENT & LOGISTICS LIMITED
Overview
| Company Name | ENGINEERING MANAGEMENT & LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07510311 |
| 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 ENGINEERING MANAGEMENT & LOGISTICS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ENGINEERING MANAGEMENT & LOGISTICS LIMITED located?
| Registered Office Address | 25 Queens Square Business Park Huddersfield Road Honley HD9 6QZ Holmfirth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGINEERING MANAGEMENT & LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURBO PRECISION COMPONENTS (EUROPE) LTD | Jan 31, 2011 | Jan 31, 2011 |
What are the latest accounts for ENGINEERING MANAGEMENT & LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for ENGINEERING MANAGEMENT & LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on Jun 23, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England* on Aug 29, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed turbo precision components (europe) LTD\certificate issued on 26/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||||||
Director's details changed for Mr Martin Howard Wentworth Adams on Feb 27, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Michael Stephen Catherine as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Lindsay as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Lindsay as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ENGINEERING MANAGEMENT & LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Martin Howard Wentworth | Director | Huddersfield Road Honley HD9 6QZ Holmfirth 25 Queens Square Business Park England | England | British | 19701150005 | |||||
| CATHERINE, Michael Stephen | Director | Huddersfield Road Honley HD9 6QZ Holmfirth 25 Queens Square Business Park England | England | British | 157687080001 | |||||
| LINDSAY, Simon John | Director | Abbey Road Shepley HD8 8ER Huddersfield Whitby Court West Yorkshire England | United Kingdom | British | 156015460001 |
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