About

Registered Number: 05872319
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 4 Prospect Close, Ewloe, Deeside, CH5 3RL,

 

Founded in 2006, Specialized Waterjet Profiling Ltd are based in Deeside, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The business is registered for VAT. The organisation has 2 directors listed as Mogridge, Stephen, Edwards, Helen Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGRIDGE, Stephen 11 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Helen Margaret 11 July 2006 09 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
DISS40 - Notice of striking-off action discontinued 17 July 2018
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 29 April 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 23 August 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 13 July 2013
CH01 - Change of particulars for director 13 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 17 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 July 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 20 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
123 - Notice of increase in nominal capital 10 April 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.