Big Five Engineering Services Limited
Private Limited Company
Big Five Engineering Services Limited
135 Meltham Road
Huddersfield
HD4 7BG
Company Name | Big Five Engineering Services Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 08887727 |
---|
Incorporation Date | 12 February 2014 |
---|
Dissolution Date | 17 May 2016 (active for 2 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Daxech Limited and Passion Market Limited |
---|
Current Directors | 1 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Other Engineering Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 28 February |
---|
Latest Return | 12 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 135 Meltham Road Huddersfield HD4 7BG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Colne Valley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Accounts Year End | 28 February |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 12 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7420) | Architectural, technical consult |
---|
SIC 2007 (71129) | Other engineering activities |
---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 March 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12 | 3 pages |
---|
17 February 2015 | Company name changed passion market LIMITED\certificate issued on 17/02/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-02-11
| 3 pages |
---|
16 February 2015 | Appointment of Mrs Deborah Jayne Conje as a director on 11 February 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—