About

Registered Number: 03276867
Date of Incorporation: 12/11/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Rhostre Farm, Horsemans Green, Nr Whitchurch, Shropshire, SY13 3DY

 

West Midlands Engineering Ltd was registered on 12 November 1996 with its registered office in Nr Whitchurch, it's status is listed as "Dissolved". We do not know the number of employees at the business. West Midlands Engineering Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADLEY, Ritaelisabeth 04 April 1997 10 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 August 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 February 2010
TM02 - Termination of appointment of secretary 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AR01 - Annual Return 01 January 2010
AR01 - Annual Return 28 November 2009
AR01 - Annual Return 21 November 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 11 March 2007
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 11 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.