About

Registered Number: 03782423
Date of Incorporation: 03/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 11 months ago)
Registered Address: Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

 

Founded in 1999, Engineering Project Services G.B. Ltd have registered office in Redhill, Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. Mitchell, Yvonne Shirley is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Yvonne Shirley 03 June 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 01 June 2002
287 - Change in situation or address of Registered Office 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.