About

Registered Number: 02578177
Date of Incorporation: 30/01/1991 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2019 (5 years and 2 months ago)
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Having been setup in 1991, Mendip Engineering Ltd are based in Dorchester, Dorset, it's status is listed as "Dissolved". We don't know the number of employees at the company. Friend, Ian Barry, Friend, Janet are listed as directors of Mendip Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEND, Ian Barry 01 October 2001 - 1
FRIEND, Janet 13 February 1991 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2019
LIQ14 - N/A 08 January 2019
LIQ03 - N/A 12 April 2018
AD01 - Change of registered office address 16 June 2017
AD01 - Change of registered office address 06 March 2017
RESOLUTIONS - N/A 01 March 2017
4.20 - N/A 01 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2017
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 November 2012
DISS40 - Notice of striking-off action discontinued 19 June 2012
AR01 - Annual Return 18 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 February 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 02 March 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 12 January 1998
395 - Particulars of a mortgage or charge 31 July 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 05 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 13 February 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 10 April 1992
395 - Particulars of a mortgage or charge 16 September 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1991
CERTNM - Change of name certificate 27 February 1991
RESOLUTIONS - N/A 26 February 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
287 - Change in situation or address of Registered Office 26 February 1991
MEM/ARTS - N/A 26 February 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
Agreement relating to rent deposit 25 July 1997 Outstanding

N/A

Mortgage debenture 10 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.