About

Registered Number: 04132469
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 42, Cypress Avenue 42, Cypress Avenue, Ashford, Kent, TN23 3JP,

 

Engineering Utilities & Logistics Ltd was founded on 29 December 2000 and has its registered office in Ashford in Kent. We don't know the number of employees at the business. The current directors of the company are listed as Davis, Jeanne Yvonne, Davis, Robert Brian, Cossell, Susan Margaret, Steel, Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Robert Brian 11 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Jeanne Yvonne 19 June 2013 - 1
COSSELL, Susan Margaret 28 December 2002 19 June 2013 1
STEEL, Marie 11 January 2001 28 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 28 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 December 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 21 June 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 June 2012
AD01 - Change of registered office address 21 January 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.