About

Registered Number: 06034990
Date of Incorporation: 20/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2015 (9 years and 9 months ago)
Registered Address: Elwell Watchorn & Saxton Llp Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

Founded in 2006, The Engineers Network Ltd have registered office in Nottingham, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of The Engineers Network Ltd are listed as Russell, Mark, Russell, Mark Andrew, Russell, Robert Michael Limpenny at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Mark Andrew 01 August 2008 - 1
RUSSELL, Robert Michael Limpenny 03 August 2008 13 October 2009 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Mark 20 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 April 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2014
F10.2 - N/A 04 March 2013
RESOLUTIONS - N/A 07 February 2013
4.20 - N/A 07 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
225 - Change of Accounting Reference Date 20 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2012 Outstanding

N/A

Debenture 20 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.