Company NameEngineering And Body Shop Services Limited
Company StatusDissolved
Company Number06620711
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Steven Mario Nacarlo
NationalityEnglish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Leonard Curtis House Elms Square
Bury New Road Whitefield
Manchester
M45 7TA
Director NameMr Ricardo Etore Peachey Mann
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Healey Grove
Whitworth
Rochdale
Lancashire
OL12 8RX
Director NameColin Haughton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellesmere Road
Cheadle Heath
Stockport
Cheshire
SK3 0NA

Location

Registered AddressLeonard Curtis Leonard Curtis House Elms Square
Bury New Road Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (15 pages)
26 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (12 pages)
5 June 2015Registered office address changed from 56 Talbot Road Old Trafford Manchester M16 0PL to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 56 Talbot Road Old Trafford Manchester M16 0PL to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 5 June 2015 (2 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Statement of affairs with form 4.19 (15 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 330
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 June 2013Registered office address changed from Nab Lane Farm Arthur Lane Harwood Bolton Lancashire BL2 4JF England on 13 June 2013 (1 page)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Secretary's details changed for Steven Mario Nacarlo on 19 April 2013 (1 page)
17 April 2013Appointment of Mr Ricardo Etore Peachey Mann as a director (2 pages)
17 April 2013Termination of appointment of Colin Haughton as a director (1 page)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Registered office address changed from 141 Rectory Lane Prestwich Manchester Lancashire M25 1DH on 21 March 2013 (1 page)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Colin Haughton on 16 June 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
30 October 2009Registered office address changed from Unite 2 C Stanley Road Trading Est Knutsford WA16 0EG United Kingdom on 30 October 2009 (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2008Incorporation (15 pages)