About

Registered Number: 05577620
Date of Incorporation: 28/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: MS. MICHELLE WAKEFIELD, 28 Oswestry Close, Walkwood, Redditch, Worcestershire, B97 5QE

 

Empire Mechanical Services Ltd was registered on 28 September 2005 and are based in Redditch in Worcestershire, it has a status of "Dissolved". We don't know the number of employees at this business. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Anthony Christopher 28 September 2005 - 1
JOHNS, Roger 01 February 2007 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Stephen 10 February 2009 25 December 2010 1
WAKEFIELD, Michelle Louise 25 December 2010 06 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 14 September 2014
DISS40 - Notice of striking-off action discontinued 29 August 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 11 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AD01 - Change of registered office address 21 December 2012
DISS40 - Notice of striking-off action discontinued 27 October 2012
AR01 - Annual Return 26 October 2012
AD01 - Change of registered office address 25 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 08 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 20 June 2011
TM02 - Termination of appointment of secretary 25 December 2010
AP03 - Appointment of secretary 25 December 2010
AD01 - Change of registered office address 25 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 10 December 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.