About

Registered Number: 04766090
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Pant Teg, Tregarth, Bangor, Gwynedd, LL57 4AU

 

Enoc Engineering Designs Ltd was registered on 15 May 2003, it has a status of "Dissolved". We don't know the number of employees at Enoc Engineering Designs Ltd. The company has 3 directors listed as Roberts, Edward Bryan, Doyle, Catrin Mary, Williams, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Edward Bryan 15 May 2003 - 1
WILLIAMS, Simon 08 November 2007 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Catrin Mary 15 May 2003 07 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
363s - Annual Return 26 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.