About

Registered Number: 05585832
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Established in 2005, Quotidian Engineering Services Ltd are based in Cheshire. The current directors of this company are listed as Bayley, James Stephen, Bayley, Lynda in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, James Stephen 07 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Lynda 07 October 2005 07 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 21 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 October 2007
DISS40 - Notice of striking-off action discontinued 07 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 01 August 2007
225 - Change of Accounting Reference Date 01 August 2007
363a - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
288b - Notice of resignation of directors or secretaries 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.