About

Registered Number: 02849768
Date of Incorporation: 01/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2020 (3 years and 7 months ago)
Registered Address: C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, NE11 0RU

 

Based in Gateshead, Engineered Pool Supplies Ltd was founded on 01 September 1993. We don't know the number of employees at the organisation. The current directors of the business are listed as Scott, Lynn Carol, Scott, Lynn Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Lynn Carol 22 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Lynn Carol 01 October 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2020
LIQ14 - N/A 30 May 2020
LIQ03 - N/A 09 October 2019
LIQ03 - N/A 17 October 2018
LIQ03 - N/A 18 October 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
MR04 - N/A 03 February 2016
MR04 - N/A 02 February 2016
AD01 - Change of registered office address 21 August 2015
RESOLUTIONS - N/A 19 August 2015
4.20 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 12 May 2005
395 - Particulars of a mortgage or charge 25 September 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 13 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 23 May 1996
288 - N/A 25 March 1996
287 - Change in situation or address of Registered Office 14 September 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1993
RESOLUTIONS - N/A 28 October 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
287 - Change in situation or address of Registered Office 28 October 1993
CERTNM - Change of name certificate 08 October 1993
NEWINC - New incorporation documents 01 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2004 Fully Satisfied

N/A

Debenture 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.