About

Registered Number: 04666977
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1LJ

 

Egs Technologies Ltd was founded on 14 February 2003 and has its registered office in Rugeley in Staffordshire, it has a status of "Dissolved". Shapton, Robert, Wolfenden, Ceris are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAPTON, Robert 01 April 2010 - 1
WOLFENDEN, Ceris 14 February 2003 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 February 2011
AA01 - Change of accounting reference date 02 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AP03 - Appointment of secretary 14 September 2010
RESOLUTIONS - N/A 13 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
363a - Annual Return 10 April 2009
353 - Register of members 10 April 2009
RESOLUTIONS - N/A 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
123 - Notice of increase in nominal capital 30 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 01 December 2008
RESOLUTIONS - N/A 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
RESOLUTIONS - N/A 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363s - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 23 July 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
225 - Change of Accounting Reference Date 09 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 March 2012 Outstanding

N/A

Debenture 24 September 2007 Fully Satisfied

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.