About

Registered Number: 01593978
Date of Incorporation: 28/10/1981 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 610 Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA,

 

Having been setup in 1981, E. Dyer Engineering Ltd have registered office in Braintree, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTHUIT, Thomas Philippe Auguste 27 April 2018 - 1
LAHMAM, Mounir 27 April 2018 - 1
BERNARDINI, Christophe 10 December 2013 27 April 2018 1
BIERMAN, Paul 31 December 2000 27 June 2003 1
DE BENGY, Edouard 10 December 2013 30 October 2019 1
DESPRES, Thierry 10 December 2013 31 August 2014 1
DRIESSEN, Johannes Gerardus N/A 31 December 2000 1
DYER, Edwin N/A 09 January 2007 1
DYER-SANTOS, Maria Teresa 31 March 2009 13 June 2013 1
FOURNIER-MONTGIEUX, Damien 31 August 2014 27 April 2018 1
GELUK, Joost 31 December 2000 27 June 2003 1
HEINZE, Robertino Peter 10 June 2013 10 December 2013 1
HORSTMEIER, Friso Cristiaan 09 January 2007 30 June 2010 1
JAN DE GRAAFF, Dirk 01 January 2004 09 January 2007 1
KOENDERMAN, Anne 31 December 1996 27 June 2003 1
KOUDIJS, Gijbert Jan 27 June 2003 01 January 2004 1
PULL TER GUNNE, Bart 10 June 2013 10 December 2013 1
VOS, Klaas 07 March 1997 31 December 1997 1
DRIESSEN AEROSPACE GROUP NV 30 June 2010 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ALBERS, Wouter 17 June 2013 31 August 2014 1
BEENTJES, Johannes N/A 23 May 1991 1
DYER, Modesta 14 February 2008 10 June 2013 1
KOENDERMAN, Anne 24 May 1991 27 June 2003 1
KOUDIJS, Gijsbert Jan 01 January 2004 15 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 August 2019
CS01 - N/A 27 July 2018
AA01 - Change of accounting reference date 06 June 2018
AA - Annual Accounts 06 June 2018
AA01 - Change of accounting reference date 05 June 2018
CH01 - Change of particulars for director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 20 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 12 August 2013
AP03 - Appointment of secretary 19 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 11 November 2010
TM01 - Termination of appointment of director 01 October 2010
AP02 - Appointment of corporate director 01 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
225 - Change of Accounting Reference Date 05 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 14 June 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 08 April 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 01 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 09 June 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 21 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 28 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1993
363s - Annual Return 18 May 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 24 April 1992
AUD - Auditor's letter of resignation 12 March 1992
288 - N/A 02 October 1991
AA - Annual Accounts 12 July 1991
363a - Annual Return 01 June 1991
395 - Particulars of a mortgage or charge 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 26 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1990
RESOLUTIONS - N/A 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
123 - Notice of increase in nominal capital 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
288 - N/A 18 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
395 - Particulars of a mortgage or charge 23 March 1989
288 - N/A 13 March 1989
AA - Annual Accounts 31 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1988
RESOLUTIONS - N/A 08 July 1988
123 - Notice of increase in nominal capital 08 July 1988
AA - Annual Accounts 01 March 1988
288 - N/A 22 September 1987
288 - N/A 19 September 1987
287 - Change in situation or address of Registered Office 19 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 20 August 1987
287 - Change in situation or address of Registered Office 12 March 1987
363 - Annual Return 05 July 1986
363 - Annual Return 05 July 1986
AA - Annual Accounts 03 June 1986
NEWINC - New incorporation documents 28 October 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 1990 Fully Satisfied

N/A

Debenture 22 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.