About

Registered Number: 03163762
Date of Incorporation: 23/02/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 9 Blackberry Gardens, Goostrey, Crewe, CW4 8FU,

 

Established in 1996, W & M Engineering Services Ltd has its registered office in Crewe, it has a status of "Dissolved". We don't know the number of employees at the company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADSTONE, Mary 23 February 1996 - 1
GLADSTONE, William 23 February 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
CS01 - N/A 02 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 26 February 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 30 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 27 July 2001
225 - Change of Accounting Reference Date 02 May 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 08 December 1997
225 - Change of Accounting Reference Date 11 November 1997
363s - Annual Return 06 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.