About

Registered Number: 02619074
Date of Incorporation: 11/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

 

Athene Engineering Ltd was registered on 11 June 1991 and has its registered office in Devon, it's status at Companies House is "Dissolved". The current directors of the company are Cowdery, Elizabeth Jane, Cowdery, Michael John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDERY, Elizabeth Jane 17 March 2004 - 1
COWDERY, Michael John 11 June 1991 10 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 06 September 2015
AA - Annual Accounts 05 May 2015
AA01 - Change of accounting reference date 10 February 2015
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 May 2008
287 - Change in situation or address of Registered Office 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 24 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 19 June 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 29 July 1997
287 - Change in situation or address of Registered Office 30 April 1997
287 - Change in situation or address of Registered Office 03 January 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 06 July 1995
395 - Particulars of a mortgage or charge 17 August 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 24 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1991
288 - N/A 19 June 1991
NEWINC - New incorporation documents 11 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.