About

Registered Number: 03501436
Date of Incorporation: 29/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: The Forge, Langham, Colchester, Essex, CO4 5PX

 

Established in 1998, Mower & Saw Services Ltd have registered office in Colchester in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of the company are listed as Gates, Clive John, Hart, Christine Lesley, Hart, Stephen Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Clive John 29 January 1998 - 1
HART, Christine Lesley 01 December 1998 - 1
HART, Stephen Michael 29 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 21 February 2017
CS01 - N/A 01 February 2017
MR04 - N/A 26 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 August 2004
225 - Change of Accounting Reference Date 29 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 02 February 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
363s - Annual Return 06 February 1999
225 - Change of Accounting Reference Date 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
395 - Particulars of a mortgage or charge 26 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 29 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.