Company NameS.E.S. Profiles Limited
Company StatusDissolved
Company Number03381416
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameExpress Stainless Profiles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cameron James Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest View
Rochdale
Lancashire
OL12 6HF
Secretary NameMr Paul William Shaw
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameMr Paul William Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(1 week after company formation)
Appointment Duration9 years, 7 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameMr Andrew Stanley Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sonning Drive
Sunninghall Park Over Hulton
Bolton
Lancashire
BL3 3RA
Director NameRoy Crook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Richard Street
Weir
Bacup
Lancashire
OL13 8QJ
Secretary NameAndrew Stanley Shaw
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Fenners Close
West Court Gardens
Bolton
BL3 3EH

Location

Registered AddressSterling Works Ings Lane
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£109,235
Cash£145
Current Liabilities£697,160

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Return made up to 05/06/06; full list of members (8 pages)
27 September 2005Return made up to 05/06/05; full list of members (8 pages)
19 May 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Accounts for a small company made up to 30 November 2003 (8 pages)
21 December 2004Director resigned (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 June 2003Return made up to 05/06/03; full list of members (9 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
13 June 2002Return made up to 05/06/02; full list of members (9 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
4 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 July 2000Return made up to 05/06/00; full list of members (8 pages)
12 January 2000Registered office changed on 12/01/00 from: central steel works calderbrook road, littleborough lancashire OL15 9NF (1 page)
2 December 1999Company name changed express stainless profiles limit ed\certificate issued on 03/12/99 (2 pages)
9 June 1999Return made up to 05/06/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 September 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New director appointed (2 pages)
7 August 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
5 June 1997Incorporation (12 pages)