About

Registered Number: 04166177
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (5 years and 8 months ago)
Registered Address: MAXIM BUSINESS RECOVERY, Epic House, Suite G2, 18 Darnall Road, Sheffield, South Yorkshire, S9 5AA

 

W. A. Carr (Engineering) Ltd was registered on 22 February 2001. There are 2 directors listed as Hunt, Sharon Lesley, Hunt, John for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, John 03 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Sharon Lesley 02 June 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ14 - N/A 09 May 2018
LIQ03 - N/A 21 August 2017
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 25 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2016
4.20 - N/A 25 July 2016
AP03 - Appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 28 February 2002
225 - Change of Accounting Reference Date 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
CERTNM - Change of name certificate 05 April 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.