About

Registered Number: 03759597
Date of Incorporation: 27/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (5 years and 7 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Red Line Engineering Services Ltd was established in 1999, it's status is listed as "Dissolved". The business has 3 directors listed as Palmer, Philip Edward, Hammond, Frederick Louis George, Unwin, Laurence James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Frederick Louis George 19 June 2006 01 September 2010 1
UNWIN, Laurence James 26 April 2011 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Philip Edward 01 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
LIQ13 - N/A 19 June 2019
LIQ03 - N/A 18 February 2019
RESOLUTIONS - N/A 23 April 2018
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 17 January 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 10 July 2015
4.68 - Liquidator's statement of receipts and payments 09 May 2014
4.70 - N/A 30 November 2012
AD01 - Change of registered office address 30 November 2012
LIQ MISC RES - N/A 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 09 March 2012
AD01 - Change of registered office address 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 26 October 2011
AA01 - Change of accounting reference date 07 September 2011
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 14 June 2011
AA01 - Change of accounting reference date 14 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 24 May 2011
AA01 - Change of accounting reference date 03 November 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.