Company NameE & I Technical Services Limited
Company StatusDissolved
Company Number06159134
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Deakin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMrs Linda Deakin
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Park Road
Altrincham
Timperley
Cheshire
WA14 5AS
Secretary NameLynda Joan Deakin
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2012)
RoleCompany Director
Correspondence Address16 Forest Court
Flixton
Manchester
M41 8AE
Secretary NameMrs Linda Deakin
StatusResigned
Appointed21 June 2012(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence Address47 Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameMrs Linda Deakin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47 Welman Way
Altrincham
WA15 8WE
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David Deakin
50.00%
Ordinary
50 at £1Linda Deakin
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,997
Cash£1,197
Current Liabilities£17,117

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
18 August 2021Application to strike the company off the register (1 page)
3 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Director's details changed for Mr David Deakin on 15 December 2020 (2 pages)
19 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Cessation of Linda Deakin as a person with significant control on 27 August 2019 (1 page)
28 August 2019Change of details for Mr David Deakin as a person with significant control on 27 August 2019 (2 pages)
28 August 2019Termination of appointment of Linda Deakin as a secretary on 27 August 2019 (1 page)
28 August 2019Termination of appointment of Linda Deakin as a director on 27 August 2019 (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 February 2018Appointment of Mrs Linda Deakin as a director on 7 February 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Director's details changed for David Deakin on 31 October 2013 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Secretary's details changed for Mrs Linda Deakin on 31 October 2013 (1 page)
17 March 2014Director's details changed for David Deakin on 31 October 2013 (2 pages)
17 March 2014Secretary's details changed for Mrs Linda Deakin on 31 October 2013 (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Termination of appointment of Lynda Deakin as a secretary (1 page)
21 June 2012Appointment of Mrs Linda Deakin as a secretary (2 pages)
21 June 2012Appointment of Mrs Linda Deakin as a secretary (2 pages)
21 June 2012Termination of appointment of Lynda Deakin as a secretary (1 page)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for David Deakin on 14 March 2010 (2 pages)
20 April 2010Director's details changed for David Deakin on 14 March 2010 (2 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 14/03/09; full list of members (3 pages)
1 June 2009Return made up to 14/03/09; full list of members (3 pages)
26 January 2009Secretary appointed lynda joan deakin (2 pages)
26 January 2009Appointment terminated secretary linda deakin (1 page)
26 January 2009Secretary appointed lynda joan deakin (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 16 forest court flixton manchester M41 8AE (1 page)
26 January 2009Registered office changed on 26/01/2009 from 16 forest court flixton manchester M41 8AE (1 page)
26 January 2009Appointment terminated secretary linda deakin (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 37 park road timperley altrincham cheshire WA14 5AS (1 page)
10 September 2008Registered office changed on 10/09/2008 from 37 park road timperley altrincham cheshire WA14 5AS (1 page)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Capitals not rolled up (2 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Secretary's change of particulars / linda whitley / 20/04/2007 (1 page)
8 April 2008Secretary's change of particulars / linda whitley / 20/04/2007 (1 page)
18 April 2007Registered office changed on 18/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
18 April 2007Registered office changed on 18/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (12 pages)
14 March 2007Incorporation (12 pages)