Englefield Green
Egham
Surrey
TW20 0BA
Director Name | Gillian Cooksey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 24 April 2013) |
Role | Secretary |
Correspondence Address | 7 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Secretary Name | Mark Richard Cooksey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 April 2013) |
Role | Company Director |
Correspondence Address | 7 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Secretary Name | Gillian Cooksey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Brian O`Donovan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 13 Spruce Way Fleet Hampshire GU13 9JB |
Director Name | Mr Peter James Lowman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Arragon Road Twickenham Middlesex TW1 3NG |
Director Name | Michael Iain Strong |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 July 2003) |
Role | Co Director |
Correspondence Address | 40 Abbotsbury Way Abbeymeads Swindon SN25 4YA |
Director Name | Mr Alan John Simpson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martins Lane Bracknell Berkshire RG12 9EN |
Secretary Name | Mr Alan John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martins Lane Bracknell Berkshire RG12 9EN |
Director Name | Mr Christopher David William Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Farriers Close Bramley Tadley Hampshire RG26 5AX |
Secretary Name | Mr Christopher David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Farriers Close Bramley Tadley Hampshire RG26 5AX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
24 January 2013 | Return of final meeting of creditors (1 page) |
24 January 2013 | Notice of final account prior to dissolution (1 page) |
24 January 2013 | Notice of final account prior to dissolution (1 page) |
2 November 2012 | Court order insolvency:replacement liquidator (10 pages) |
2 November 2012 | Court order INSOLVENCY:replacement liquidator (10 pages) |
13 February 2012 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
30 January 2012 | Appointment of a liquidator (13 pages) |
30 January 2012 | Appointment of a liquidator (13 pages) |
23 December 2009 | Registered office address changed from No 1 Riding House Street London W1A 3AS on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from No 1 Riding House Street London W1A 3AS on 23 December 2009 (2 pages) |
15 September 2006 | Administrator's progress report (39 pages) |
15 September 2006 | Administrator's progress report (39 pages) |
31 August 2006 | Appointment of a liquidator (1 page) |
31 August 2006 | Notice of a court order ending Administration (4 pages) |
31 August 2006 | Order of court to wind up (3 pages) |
31 August 2006 | Order of court to wind up (3 pages) |
31 August 2006 | Appointment of a liquidator (1 page) |
31 August 2006 | Notice of a court order ending Administration (4 pages) |
29 August 2006 | Order of court to wind up (5 pages) |
29 August 2006 | Order of court to wind up (5 pages) |
13 March 2006 | Administrator's progress report (17 pages) |
13 March 2006 | Administrator's progress report (17 pages) |
10 February 2006 | Notice of extension of period of Administration (1 page) |
10 February 2006 | Notice of extension of period of Administration (1 page) |
6 September 2005 | Administrator's progress report (20 pages) |
6 September 2005 | Administrator's progress report (20 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
8 April 2005 | Statement of administrator's proposal (20 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Statement of administrator's proposal (20 pages) |
3 March 2005 | Statement of affairs (32 pages) |
3 March 2005 | Statement of affairs (32 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ (1 page) |
16 February 2005 | Appointment of an administrator (1 page) |
16 February 2005 | Appointment of an administrator (1 page) |
17 December 2004 | Return made up to 14/06/04; full list of members; amend (8 pages) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | New secretary appointed (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
29 July 2004 | Company name changed engineering staff solutions limi ted\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed engineering staff solutions limi ted\certificate issued on 29/07/04 (2 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
18 June 2004 | Amended group of companies' accounts made up to 31 August 2003 (17 pages) |
18 June 2004 | Amended group of companies' accounts made up to 31 March 2004 (18 pages) |
18 June 2004 | Amended group of companies' accounts made up to 31 March 2004 (18 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
8 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 14/06/03; full list of members; amend (8 pages) |
14 September 2003 | Return made up to 14/06/03; full list of members; amend (8 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 3RD floor harlequin house 7 high street teddington middlesex TW11 8EE (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 3RD floor harlequin house 7 high street teddington middlesex TW11 8EE (1 page) |
10 February 2003 | New secretary appointed (3 pages) |
10 February 2003 | New secretary appointed (3 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Memorandum and Articles of Association (9 pages) |
3 October 2002 | S-div 16/09/02 (1 page) |
3 October 2002 | Memorandum and Articles of Association (9 pages) |
3 October 2002 | S-div 16/09/02 (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Return made up to 14/06/02; full list of members
|
15 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Group of companies' accounts made up to 31 August 2001 (14 pages) |
14 June 2002 | Group of companies' accounts made up to 31 August 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
14 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed;new director appointed (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed;new director appointed (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 1000/2000 04/05/01 (1 page) |
2 July 2001 | £ nc 1000/2000 04/05/01 (1 page) |
21 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
16 June 2001 | Amended full group accounts made up to 31 August 2000 (14 pages) |
16 June 2001 | Amended full group accounts made up to 31 August 2000 (14 pages) |
30 May 2001 | Full group accounts made up to 31 August 2000 (14 pages) |
30 May 2001 | Full group accounts made up to 31 August 2000 (14 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 September 1997 | Particulars of mortgage/charge (4 pages) |
26 September 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
25 May 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
25 May 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
3 September 1996 | Ad 13/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Ad 13/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
21 August 1996 | Particulars of mortgage/charge (6 pages) |
21 August 1996 | Particulars of mortgage/charge (6 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 31 corsham street london N1 6DR (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 31 corsham street london N1 6DR (1 page) |
14 June 1996 | Incorporation (18 pages) |