About

Registered Number: 04961932
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

 

Having been setup in 2003, Todd Engineering (Finishing Systems) Co Ltd have registered office in Lichfield, Staffordshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are Whitehouse, Paul Ashley, Gower, Gary Harold, Gower, Stuart Michael, Van Patten, Mark Kevan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Gary Harold 14 November 2003 31 August 2005 1
GOWER, Stuart Michael 14 November 2003 31 August 2005 1
VAN PATTEN, Mark Kevan 01 May 2006 27 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Paul Ashley 01 May 2006 22 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 26 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
DISS16(SOAS) - N/A 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AC92 - N/A 09 May 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2009
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2009
SOAS(A) - Striking-off action suspended (Section 652A) 25 June 2009
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2009
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2008
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2008
652a - Application for striking off 14 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
CERTNM - Change of name certificate 16 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.