Company NameTakesti Engineering Services Limited
Company StatusDissolved
Company Number07580731
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Cornish
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Barn Crossfield Road
Cleator Moor
Cumbria
CA25 5BU
Secretary NameMary Jacqueline Cornish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLane End Barn Crossfield Road
Cleaton Moor
CA25 5BU
Director NameJohn Cornish
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Barn Crossfield Road
Cleaton Moor
CA25 5BU
Director NameMrs Mary Jacqueline Cornish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(2 years after company formation)
Appointment Duration12 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8
Bridge Street Mills Union Street
Macclesfield
SK11 6QG

Location

Registered AddressUnit 8
Bridge Street Mills Union Street
Macclesfield
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1John Cornish
50.00%
Ordinary
1 at £1Mary Cornish
50.00%
Ordinary

Financials

Year2014
Net Worth£1,043
Current Liabilities£16,471

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
12 May 2014Termination of appointment of Mary Cornish as a director (1 page)
12 May 2014Termination of appointment of Mary Cornish as a director (1 page)
17 April 2014Appointment of Mrs Mary Jacqueline Cornish as a director (2 pages)
17 April 2014Appointment of Mrs Mary Jacqueline Cornish as a director (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
1 August 2011Secretary's details changed for Mary Cornish on 28 March 2011 (1 page)
1 August 2011Secretary's details changed for Mary Cornish on 28 March 2011 (1 page)
6 April 2011Termination of appointment of John Cornish as a director (1 page)
6 April 2011Appointment of Mr John Cornish as a director (2 pages)
6 April 2011Appointment of Mr John Cornish as a director (2 pages)
6 April 2011Termination of appointment of John Cornish as a director (1 page)
28 March 2011Incorporation (50 pages)
28 March 2011Incorporation (50 pages)