About

Registered Number: 03756992
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 19 Bryony Court, Selby, North Yorkshire, YO8 9AH

 

Based in Selby in North Yorkshire, Tk Engineering Projects Ltd was established in 1999, it has a status of "Dissolved". There are 4 directors listed as Young, Patricia Anne, Bielby, Keith, Flannery, Michael Kevin, Warren, Alison for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIELBY, Keith 21 April 1999 30 September 1999 1
FLANNERY, Michael Kevin 01 October 1999 01 July 2000 1
WARREN, Alison 01 July 2000 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Patricia Anne 26 January 2011 22 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 24 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 22 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 30 January 2011
TM02 - Termination of appointment of secretary 30 January 2011
AP01 - Appointment of director 30 January 2011
TM01 - Termination of appointment of director 30 January 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 21 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 18 October 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 12 May 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 12 May 2000
287 - Change in situation or address of Registered Office 25 February 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.