About

Registered Number: 04963374
Date of Incorporation: 13/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT

 

S.P.E. Engineers Ltd was founded on 13 November 2003 with its registered office in Eastcote, it has a status of "Dissolved". We do not know the number of employees at S.P.E. Engineers Ltd. Pearce, Agnese, Kiely, Gary, Pearce, Stephen, Gutteridge, Dean Anthony are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIELY, Gary 04 May 2005 - 1
GUTTERIDGE, Dean Anthony 01 February 2006 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Agnese 31 March 2009 - 1
PEARCE, Stephen 13 November 2003 09 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 20 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
AA - Annual Accounts 23 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 14 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2013
DS01 - Striking off application by a company 18 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
RESOLUTIONS - N/A 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 22 September 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.