About

Registered Number: 03493597
Date of Incorporation: 16/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Having been setup in 1998, Engineer It Ltd have registered office in Manchester. We do not know the number of employees at this company. Teague, Elizabeth Louise, Teague, Ian are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAGUE, Ian 20 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TEAGUE, Elizabeth Louise 20 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 25 January 2017
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 27 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 01 April 1999
363s - Annual Return 12 January 1999
RESOLUTIONS - N/A 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.