Company NameCorporate Enhancement Services Limited
Company StatusDissolved
Company Number03698710
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Gerard Brammer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RolePurchasing Advisor
Country of ResidenceEngland
Correspondence Address18 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director NameBeverley Jayne Brammer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director NameMr Graham Joseph Dixon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RolePurchasing Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Conville Boulevard
Higher Bebington
Wirral Cheshire
CH63 5LU
Wales
Director NameMichelle Dixon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conville Boulevard
Higher Bebington
Wirral Cheshire
ST13 6QZ
Secretary NameMr Graham Joseph Dixon
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RolePurchasing Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Conville Boulevard
Higher Bebington
Wirral Cheshire
CH63 5LU
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRiver Park
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

40 at £1Anthony Gerard Brammer
40.00%
Ordinary
40 at £1Graham Joseph Dixon
40.00%
Ordinary
10 at £1Beverley Jayne Brammer
10.00%
Ordinary
10 at £1Michelle Dixon
10.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£36

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(7 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Beverley Jayne Brammer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michelle Dixon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Beverley Jayne Brammer on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Michelle Dixon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Beverley Jayne Brammer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michelle Dixon on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 21/01/09; full list of members (5 pages)
2 March 2009Return made up to 21/01/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 March 2008Return made up to 21/01/08; full list of members (5 pages)
13 March 2008Return made up to 21/01/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2007Return made up to 21/01/07; full list of members (3 pages)
5 February 2007Return made up to 21/01/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 21/01/06; full list of members (3 pages)
26 January 2006Return made up to 21/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2005Return made up to 21/01/05; full list of members (10 pages)
31 January 2005Return made up to 21/01/05; full list of members (10 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2004Return made up to 21/01/04; full list of members (9 pages)
29 January 2004Return made up to 21/01/04; full list of members (9 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2003Return made up to 21/01/03; full list of members (9 pages)
11 February 2002Return made up to 21/01/02; full list of members (8 pages)
11 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2001Return made up to 21/01/01; full list of members (8 pages)
25 January 2001Return made up to 21/01/01; full list of members (8 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/00
(7 pages)
25 February 2000Return made up to 21/01/00; full list of members (7 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: parkway two parkway business cen manchester M14 7LU (1 page)
10 February 2000Registered office changed on 10/02/00 from: parkway two parkway business cen manchester M14 7LU (1 page)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
6 February 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 1999Incorporation (13 pages)
21 January 1999Incorporation (13 pages)