About

Registered Number: 04357678
Date of Incorporation: 22/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Mennie Services Ltd was registered on 22 January 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Mennie, Nicola Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENNIE, Nicola Mary 22 January 2002 23 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 December 2016
AD01 - Change of registered office address 30 March 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
AD01 - Change of registered office address 10 February 2015
RESOLUTIONS - N/A 11 December 2014
4.20 - N/A 11 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
225 - Change of Accounting Reference Date 26 April 2002
395 - Particulars of a mortgage or charge 25 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.