Company NameEs Offshore Properties Gp Limited
Company StatusDissolved
Company Number04436947
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameHamsard 2525 Limited

Directors

Director NameMr Michael Dwan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Northenden Road
Sale
Greater Manchester
M33 2DL
Secretary NameT P D S Limited (Corporation)
StatusClosed
Appointed24 July 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 12 October 2004)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT
Director NameMark McNamee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2003)
RoleSurveyor
Correspondence AddressEaton Villa
Hoofield Lane Huxley
Chester
CH3 9BR
Wales
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address6 Ralli Courts
West Riverside
Manchester
Greater Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2003Director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
1 August 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 August 2002New director appointed (2 pages)
13 May 2002Incorporation (17 pages)