Company NameEngineering & Consultancy Services Limited
Company StatusDissolved
Company Number02474211
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Brooks
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Secretary NameMr Peter Brooks
NationalityBritish
StatusClosed
Appointed26 February 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameWilliam Clifton Brooks
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address12 Sandringham Drive
Poynton
Stockport
Cheshire
SK12 1JQ
Director NameMrs Rita Margaret Brooks
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1998)
RoleCo Director
Correspondence Address12 Sandringham Drive
Poynton
Stockport
Cheshire
SK12 1JQ
Secretary NameMrs Rita Margaret Brooks
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address12 Sandringham Drive
Poynton
Stockport
Cheshire
SK12 1JQ

Location

Registered Address98 Countess Street
Stockport
Cheshire
SK2 6HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£500
Cash£305

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Application for striking-off (1 page)
29 March 2001Full accounts made up to 30 September 2000 (9 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1999Ad 15/02/99--------- £ si 200@1 (2 pages)
26 February 1999Full accounts made up to 30 April 1998 (9 pages)
13 May 1998Ad 30/03/98--------- £ si 200@1=200 £ ic 100/300 (2 pages)
23 March 1998Return made up to 26/02/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 March 1997Return made up to 26/02/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (9 pages)
2 March 1996Return made up to 26/02/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 April 1995 (9 pages)
14 March 1995Return made up to 26/02/95; no change of members (4 pages)