Company NameEsher Electrical Services Limited
Company StatusDissolved
Company Number00495667
CategoryPrivate Limited Company
Incorporation Date22 May 1951(72 years, 12 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameFelicity Mary Raven
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(53 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address2 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameMr Neil Cadogan Fenwick
NationalityBritish
StatusClosed
Appointed17 July 2006(55 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Glycena Road
London
SW11 5TP
Director NameGeoffrey George Freeland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(39 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address6 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameJessie Edith Freeland
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(39 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address69 Fenwick Close
Goldsworth Park
Woking
Surrey
GU21 3BZ
Director NameLeonard Henry Snelling
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address50 Eton Avenue
New Malden
Surrey
KT3 5AZ
Secretary NameLeonard Henry Snelling
NationalityBritish
StatusResigned
Appointed02 January 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address50 Eton Avenue
New Malden
Surrey
KT3 5AZ
Secretary NameGeoffrey George Freeland
NationalityBritish
StatusResigned
Appointed10 October 1997(46 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address6 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameAndrew John Jordan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(46 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address115 Cobham Road
Fetcham
Surrey
KT22 9HX
Secretary NamePeter Robert Allen
NationalityBritish
StatusResigned
Appointed29 June 2004(53 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 July 2006)
RoleSolicitor
Correspondence Address268 Staines Road
Twickenham
Middlesex
TW2 5AR

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,946
Gross Profit-£5,245
Net Worth-£88,787
Cash£5,545
Current Liabilities£7,615

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Application for striking-off (1 page)
16 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
3 March 2007Return made up to 01/02/07; full list of members (6 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
24 February 2006Return made up to 01/02/06; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (3 pages)
20 July 2004Registered office changed on 20/07/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 01/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Registered office changed on 21/01/02 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page)
27 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 01/02/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Registered office changed on 12/01/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
31 March 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Return made up to 01/02/99; full list of members (7 pages)
29 January 1998Return made up to 01/02/98; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (14 pages)
7 February 1997Return made up to 01/02/97; full list of members (6 pages)
9 November 1996Full accounts made up to 31 March 1996 (14 pages)
26 March 1996Location of register of members (non legible) (1 page)
26 March 1996Return made up to 01/02/96; full list of members (7 pages)
21 February 1996Location of register of members (non legible) (1 page)
6 July 1995Full accounts made up to 31 March 1995 (14 pages)