About

Registered Number: 06631560
Date of Incorporation: 26/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 11 Granville Street, Ipswich, IP1 2JE,

 

Based in Ipswich, Specs Eng Ltd was setup in 2008. There are 3 directors listed as De Bruyn, Dominique, Danis, Eric Roland Charles, Directeur Europeen Ltd for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIS, Eric Roland Charles 01 March 2010 - 1
DIRECTEUR EUROPEEN LTD 26 June 2008 13 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DE BRUYN, Dominique 01 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
DISS40 - Notice of striking-off action discontinued 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 15 October 2014
AD01 - Change of registered office address 15 October 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 September 2012
AP03 - Appointment of secretary 27 September 2012
AD01 - Change of registered office address 18 September 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 02 August 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM02 - Termination of appointment of secretary 26 September 2011
AD01 - Change of registered office address 26 September 2011
AP01 - Appointment of director 24 September 2011
TM02 - Termination of appointment of secretary 24 September 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 22 April 2010
AA01 - Change of accounting reference date 21 April 2010
AD01 - Change of registered office address 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP04 - Appointment of corporate secretary 01 March 2010
DS02 - Withdrawal of striking off application by a company 07 January 2010
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2009
DS01 - Striking off application by a company 18 December 2009
AA - Annual Accounts 16 November 2009
AP01 - Appointment of director 16 November 2009
AD01 - Change of registered office address 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
363a - Annual Return 30 June 2009
RESOLUTIONS - N/A 24 February 2009
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.