About

Registered Number: 06410490
Date of Incorporation: 26/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: C/O MR JR WILLIAMSON, 102 Scotland Road, Carlisle, CA3 9EX

 

Established in 2007, Ian Dockerty Mechanical Services Ltd are based in Carlisle, it's status at Companies House is "Dissolved". Dockerty, Ian Moore, Dockerty, James Louis Moore, Mills, James Paul are listed as the directors of this company. 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
DOCKERTY, Ian Moore 26 October 2007 - 1
DOCKERTY, James Louis Moore 26 October 2007 - 1
MILLS, James Paul 26 October 2007 31 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 29 December 2014
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 02 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
CH01 - Change of particulars for director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 November 2008
353 - Register of members 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.