Company NameElectronic Score Indicators Limited
Company StatusDissolved
Company Number03816974
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMarie Patricia Hendry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RolePhysiotherapist
Correspondence Address24 Kinloch Drive
Bolton
Lancashire
BL1 4LZ
Secretary NameGraham Baron
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Swinley Road
Wigan
Lancashire
WN1 2DN
Director NameGraham Baron
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(2 days after company formation)
Appointment Duration7 years, 11 months (closed 17 July 2007)
RoleAccountant
Correspondence Address34 Swinley Road
Wigan
Lancashire
WN1 2DN
Director NameJohn Keith Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSales Consultant
Correspondence Address44 Fall Birch Road
Lostock
Bolton
Lancashire
BL6 4LG
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address34 Swinley Road
Wigan
Lancashire
WN1 2DN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Turnover£8,591
Gross Profit£5,535
Net Worth£4,896
Current Liabilities£377

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
13 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
26 August 2005Return made up to 30/07/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
29 July 2004Return made up to 30/07/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
17 September 2003Return made up to 30/07/03; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
23 December 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
20 December 2002Return made up to 30/07/02; full list of members (7 pages)
20 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2001Full accounts made up to 31 August 2000 (4 pages)
10 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
30 July 1999Incorporation (14 pages)