About

Registered Number: 03532169
Date of Incorporation: 20/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

 

Founded in 1998, Mitie Engineering Services (Retail) Ltd are based in Bristol, England, it has a status of "Dissolved". We don't currently know the number of employees at the business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTON, Matthew Thomas 31 October 2005 20 March 2012 1
REED, Martin Frank 03 June 1998 03 September 2007 1
TRENTHAM, Martin 25 April 2000 21 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
RESOLUTIONS - N/A 13 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2017
SH19 - Statement of capital 13 January 2017
CAP-SS - N/A 13 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AR01 - Annual Return 03 March 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 18 March 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363a - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 04 September 2003
363a - Annual Return 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 16 September 2002
RESOLUTIONS - N/A 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363a - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363a - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
395 - Particulars of a mortgage or charge 22 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
363a - Annual Return 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
AA - Annual Accounts 27 September 1999
363a - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
RESOLUTIONS - N/A 13 June 1998
RESOLUTIONS - N/A 13 June 1998
RESOLUTIONS - N/A 13 June 1998
RESOLUTIONS - N/A 13 June 1998
RESOLUTIONS - N/A 13 June 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1998
123 - Notice of increase in nominal capital 13 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
CERTNM - Change of name certificate 18 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 12 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.