About

Registered Number: 03486067
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Enterprise House, Ashford Road, Ashford, Middlesex, TW15 1XG

 

Having been setup in 1997, West Surrey Engineering Ltd has its registered office in Ashford, Middlesex, it has a status of "Dissolved". This company has one director listed at Companies House. We do not know the number of employees at West Surrey Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Rodney Michael 02 February 1998 31 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AA01 - Change of accounting reference date 29 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 12 January 2004
287 - Change in situation or address of Registered Office 11 November 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 January 2003
363s - Annual Return 03 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 20 October 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 26 August 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 17 August 1998
395 - Particulars of a mortgage or charge 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 August 1998 Outstanding

N/A

Debenture 06 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.