Company NameE & G Services Limited
Company StatusDissolved
Company Number04711105
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael James Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Pastures
Pastures Lane Austerlands
Oldham
Lancashire
OL4 4AW
Director NameTimothy Bruce Clay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address1 Rex Court
Grotton Hollow
Oldham
Lancashire
OL4 4LB
Director NameMr Peter Anthony Hallmarsh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chiltern Drive
Royton
Oldham
Lancashire
OL2 5TD
Director NameFrancesco Loriente
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address14 Helmsdale
Worsley
Manchester
Lancashire
M28 3TP
Secretary NameTimothy Bruce Clay
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address1 Rex Court
Grotton Hollow
Oldham
Lancashire
OL4 4LB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,605
Current Liabilities£78,316

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2005Registered office changed on 22/12/05 from: 103A high street lees oldham OL4 4LY (1 page)
16 December 2005Statement of affairs (5 pages)
16 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2005Appointment of a voluntary liquidator (1 page)
5 May 2005Return made up to 25/03/05; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(8 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (6 pages)