About

Registered Number: 06352996
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: Unit 9 Suttons Business Park, Swadlincote Road, Woodville, Swadlincote, Derbyshire, DE11 8DD

 

Engineering Staffing Solutions Ltd was founded on 28 August 2007, it has a status of "Dissolved". There are 2 directors listed as Cawser, Jayne Margaret, Cawser- Pritchard, Lewis for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWSER, Jayne Margaret 03 April 2008 - 1
CAWSER- PRITCHARD, Lewis 04 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
AA - Annual Accounts 15 February 2016
AP01 - Appointment of director 24 September 2015
TM02 - Termination of appointment of secretary 24 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH03 - Change of particulars for secretary 12 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 14 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 01 November 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
RESOLUTIONS - N/A 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.