Company NameSpecialized Plant Engineering Ltd
Company StatusDissolved
Company Number03120484
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Mogridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Dinghouse Wood
Buckley
Clwyd
CH7 3DH
Wales
Secretary NameCarol Ann Mogridge
NationalityBritish
StatusClosed
Appointed01 December 1996(1 year, 1 month after company formation)
Appointment Duration17 years (closed 03 December 2013)
RoleCompany Director
Correspondence Address27 Dinghouse Wood
Buckley
Clwyd
CH7 3DH
Wales
Director NameGeoffrey Gill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleEngineering
Correspondence Address9 Dunmore Close
Middlewich
Cheshire
CW10 0BT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 5 Evolution
Lakeside Business Village
St Davids Park
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Compulsory strike-off action has been suspended (1 page)
17 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(4 pages)
19 March 2012Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Stephen Mogridge on 28 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen Mogridge on 28 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Return made up to 31/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2008Return made up to 31/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2007Registered office changed on 07/12/07 from: grosvenor place, grosvenor street, mold, flintshire CH7 1EJ (1 page)
7 December 2007Registered office changed on 07/12/07 from: grosvenor place, grosvenor street, mold, flintshire CH7 1EJ (1 page)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 31/10/05; full list of members (6 pages)
11 November 2005Return made up to 31/10/05; full list of members (6 pages)
14 December 2004Return made up to 31/10/04; full list of members (5 pages)
14 December 2004Return made up to 31/10/04; full list of members (5 pages)
14 December 2004Location of register of members (1 page)
14 December 2004Location of register of members (1 page)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Return made up to 31/10/03; full list of members (6 pages)
31 October 2003Return made up to 31/10/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002Return made up to 31/10/02; full list of members (6 pages)
19 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 31/10/00; full list of members (6 pages)
2 January 2001Return made up to 31/10/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 31/10/98; no change of members (4 pages)
30 December 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
5 February 1997Return made up to 31/10/96; full list of members (6 pages)
5 February 1997Return made up to 31/10/96; full list of members (6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
5 March 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996Registered office changed on 05/03/96 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
5 March 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996Registered office changed on 05/03/96 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
31 October 1995Incorporation (32 pages)