About

Registered Number: 03617065
Date of Incorporation: 18/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: 40 Brandhall Road, Oldbury, West Midlands, B68 8DS,

 

Founded in 1998, I.G.E. Engineering Services Ltd has its registered office in Oldbury, West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Franks, Janet, Franks, Eric, Curwen, Lorna, Cutts, Mary, Franks, Lucy Margaret are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Eric 18 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Janet 01 September 2006 - 1
CURWEN, Lorna 18 August 1998 07 April 2000 1
CUTTS, Mary 07 April 2000 15 December 2000 1
FRANKS, Lucy Margaret 01 February 2001 31 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 19 October 2000
287 - Change in situation or address of Registered Office 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 04 May 2000
225 - Change of Accounting Reference Date 04 May 2000
287 - Change in situation or address of Registered Office 07 February 2000
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.