MLAN ENGINEERING LTD

Register to unlock more data on OkredoRegister

MLAN ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03360443

Incorporation date

24/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1997)
dot icon25/04/2015
Final Gazette dissolved following liquidation
dot icon25/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-12-06
dot icon13/01/2013
Liquidators' statement of receipts and payments to 2012-12-06
dot icon05/07/2012
Registered office address changed from 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 2012-07-06
dot icon18/12/2011
Registered office address changed from Four Foot Farm, Hornblotton Shepton Mallet Somerset BA4 6SD on 2011-12-19
dot icon15/12/2011
Statement of affairs with form 4.19
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Resolutions
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon19/05/2010
Director's details changed for Andrew Michael Newman on 2010-04-25
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Return made up to 25/04/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/05/2008
Return made up to 25/04/08; no change of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/11/2007
Director's particulars changed
dot icon21/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Registered office changed on 12/07/07 from: unit 1 stream business units southover wells somerset BA5 1UH
dot icon19/06/2007
Return made up to 25/04/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/09/2006
New secretary appointed
dot icon24/09/2006
Secretary resigned
dot icon24/08/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 25/04/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 25/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/06/2004
Registered office changed on 10/06/04 from: unit 1 bathway chewton mendip bath BA3 4NS
dot icon10/05/2004
Return made up to 25/04/04; full list of members
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
Director resigned
dot icon23/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/04/2003
Return made up to 25/04/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 25/04/02; full list of members
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/09/2001
New secretary appointed
dot icon10/09/2001
Secretary resigned
dot icon06/06/2001
Registered office changed on 07/06/01 from: 4 nedge hill chewton mendip bath somerset BA3 4LP
dot icon01/05/2001
Return made up to 25/04/01; no change of members
dot icon22/10/2000
Full accounts made up to 2000-04-30
dot icon15/05/2000
Return made up to 25/04/00; no change of members
dot icon17/02/2000
Full accounts made up to 1999-04-30
dot icon23/05/1999
Return made up to 25/04/99; full list of members
dot icon25/04/1999
Particulars of mortgage/charge
dot icon14/12/1998
Full accounts made up to 1998-04-30
dot icon03/06/1998
Return made up to 25/04/98; full list of members
dot icon20/05/1997
New secretary appointed
dot icon12/05/1997
Registered office changed on 13/05/97 from: the old chapel union street wells somerset BA5 2PU
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
Director resigned
dot icon24/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/04/1997 - 29/04/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/04/1997 - 29/04/1997
12878
Newman, Andrew Michael
Director
05/05/1997 - Present
4
Perrin, Pamela Ann
Secretary
30/08/2006 - Present
-
Lyons, Rowan Stella
Secretary
05/05/1997 - 29/04/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MLAN ENGINEERING LTD

MLAN ENGINEERING LTD is an(a) Dissolved company incorporated on 24/04/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MLAN ENGINEERING LTD?

toggle

MLAN ENGINEERING LTD is currently Dissolved. It was registered on 24/04/1997 and dissolved on 25/04/2015.

Where is MLAN ENGINEERING LTD located?

toggle

MLAN ENGINEERING LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does MLAN ENGINEERING LTD do?

toggle

MLAN ENGINEERING LTD operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for MLAN ENGINEERING LTD?

toggle

The latest filing was on 25/04/2015: Final Gazette dissolved following liquidation.