About

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

 

Established in 1999, Engineering Project Services G.B. Ltd has its registered office in Redhill. We don't currently know the number of employees at the organisation. There is one director listed as Mitchell, Yvonne Shirley for the company in the Companies House registry.

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.