About

Registered Number: 02582758
Date of Incorporation: 15/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 32 Downs Road, Maldon, CM9 5HG,

 

Founded in 1991, Engaging Gear Ltd are based in Maldon. Currently we aren't aware of the number of employees at the Engaging Gear Ltd. There are 2 directors listed as Twitchett, David Edward, Twitchett, Mary Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWITCHETT, David Edward 28 March 1991 - 1
TWITCHETT, Mary Elizabeth 28 March 1991 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 25 June 1996
AUD - Auditor's letter of resignation 29 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 21 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1991
287 - Change in situation or address of Registered Office 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
CERTNM - Change of name certificate 08 April 1991
NEWINC - New incorporation documents 15 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.