About

Registered Number: 05429676
Date of Incorporation: 19/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: 2 St Mungo's Park, St. Mungos Park Aspatria, Wigton, Cumbria, CA7 3JD

 

S L Engineering Services Ltd was founded on 19 April 2005. The companies directors are Mitchell, Shane, Mitchell, Shane Anthony, Hebblethwaite, Sandra, Hebblethwaite, Laura Jessica. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Shane Anthony 08 September 2009 - 1
HEBBLETHWAITE, Laura Jessica 19 April 2005 20 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Shane 01 June 2010 - 1
HEBBLETHWAITE, Sandra 19 April 2005 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 October 2018
RT01 - Application for administrative restoration to the register 12 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
DISS40 - Notice of striking-off action discontinued 17 April 2018
AA - Annual Accounts 16 April 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 08 April 2013
TM01 - Termination of appointment of director 15 January 2013
RESOLUTIONS - N/A 09 January 2013
SH06 - Notice of cancellation of shares 09 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 April 2012
RP04 - N/A 07 December 2011
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP03 - Appointment of secretary 02 November 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
DISS40 - Notice of striking-off action discontinued 02 September 2009
363a - Annual Return 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 19 April 2006
225 - Change of Accounting Reference Date 09 November 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.