About

Registered Number: 03390030
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Liquidation
Registered Address: Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY

 

Engineering Resources Ltd was registered on 20 June 1997 with its registered office in Saffron Walden, Essex, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASLEN, Colin John 04 August 1997 01 February 2002 1
TALBOT, Roland Graham 01 February 2002 05 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Jeremy Peter 01 November 2009 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 March 2011
DISS16(SOAS) - N/A 26 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AP03 - Appointment of secretary 05 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 12 June 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
225 - Change of Accounting Reference Date 01 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 July 2007
225 - Change of Accounting Reference Date 30 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 07 October 2002
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
395 - Particulars of a mortgage or charge 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
225 - Change of Accounting Reference Date 10 September 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.