About

Registered Number: 03163762
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 9 Blackberry Gardens, Goostrey, Crewe, CW4 8FU,

 

Established in 1996, W & M Engineering Services Ltd are based in Crewe, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The current directors of this business are listed as Gladstone, Mary, Gladstone, William 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.