About

Registered Number: 05353349
Date of Incorporation: 04/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

 

Root 3 Engineering Ltd was registered on 04 February 2005, it has a status of "Dissolved". The company has 2 directors listed as Adams, Timothy Paul, Adams, Melanie Jane. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Timothy Paul 04 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Melanie Jane 04 February 2005 28 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 25 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 14 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
287 - Change in situation or address of Registered Office 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
CERTNM - Change of name certificate 11 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.