About

Registered Number: 00979740
Date of Incorporation: 15/05/1970 (53 years and 11 months ago)
Company Status: Active
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: Alexandra Dock, Newport, Gwent, NP20 2NP

 

Specialist Heavy Engineers Ltd was founded on 15 May 1970. Dotchon, Lionel David, Francis, Arthur John Edward, Jones, Howell are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOTCHON, Lionel David N/A 24 March 2005 1
FRANCIS, Arthur John Edward N/A 19 January 1995 1
JONES, Howell N/A 19 January 1995 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
AC92 - N/A 01 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AC92 - N/A 18 February 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2012
DS01 - Striking off application by a company 08 October 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 13 February 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
363 - Annual Return 12 March 1990
AA - Annual Accounts 19 February 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
395 - Particulars of a mortgage or charge 05 August 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
288 - N/A 16 August 1987
288 - N/A 28 July 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
288 - N/A 26 July 1986
CERTNM - Change of name certificate 13 April 1972
NEWINC - New incorporation documents 15 May 1970

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 1988 Outstanding

N/A

Further guarantee & debenture 08 November 1978 Outstanding

N/A

Guarantee & debenture 07 September 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.