About

Registered Number: 03739299
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 5-7 Grosvenor Court Ref Jlc Lat15 3, Foregate Street, Chester, Cheshire, CH1 1HG

 

Latham Engineering Ltd was founded on 24 March 1999. We do not know the number of employees at the business. This business has 4 directors listed as Edge, Jeanette Irene, Latham, Andrew George, Latham, Maurice Henry, Latham, Phyllis Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, Jeanette Irene 24 March 1999 - 1
LATHAM, Andrew George 24 March 1999 - 1
LATHAM, Maurice Henry 24 March 1999 - 1
LATHAM, Phyllis Irene 24 March 1999 26 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2020
LIQ14 - N/A 29 June 2020
LIQ03 - N/A 26 March 2020
LIQ03 - N/A 28 March 2019
LIQ03 - N/A 28 March 2018
4.68 - Liquidator's statement of receipts and payments 03 April 2017
4.68 - Liquidator's statement of receipts and payments 09 April 2016
AD01 - Change of registered office address 10 February 2015
RESOLUTIONS - N/A 05 February 2015
4.20 - N/A 05 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 24 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
CERTNM - Change of name certificate 03 October 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 February 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2014 Outstanding

N/A

Debenture 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.