About

Registered Number: 05996981
Date of Incorporation: 13/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: Knitmesh Coast Road, Greenfield Holywell, Flintshire, CH8 9DP

 

Based in Flintshire, Enhanced Engineering Materials Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". Enhanced Engineering Materials Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BINGHAM, Lewis Gordon 02 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
RESOLUTIONS - N/A 12 January 2018
DS01 - Striking off application by a company 03 January 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 24 October 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AA01 - Change of accounting reference date 05 September 2016
TM01 - Termination of appointment of director 24 August 2016
CH03 - Change of particulars for secretary 24 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 14 November 2007
225 - Change of Accounting Reference Date 15 June 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.