About

Registered Number: 04909710
Date of Incorporation: 24/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 5 months ago)
Registered Address: 3 Farm Grove, Newport, Shropshire, TF10 7PX

 

Enamel Engineering Services Ltd was founded on 24 September 2003, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jean 07 September 2016 - 1
GREEN, Gordon Alan 24 September 2003 07 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 01 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 21 August 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 05 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 23 August 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
MEM/ARTS - N/A 07 October 2003
CERTNM - Change of name certificate 02 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.