Company NameManufacturers' Export Services Limited
DirectorRoy Andrew Ettlinger
Company StatusActive - Proposal to Strike off
Company Number00786941
CategoryPrivate Limited Company
Incorporation Date6 January 1964(60 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(30 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Secretary NameIvan Averbuch
NationalityBritish
StatusCurrent
Appointed02 November 2006(42 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address3 Savernake Court
Stanmore
Middlesex
HA7 2RJ
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Director NameGerald Edward Wenzel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address10 Southey Close
Heybridge
Maldon
Essex
CM9 7YW
Secretary NameGerald Edward Wenzel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address10 Southey Close
Heybridge
Maldon
Essex
CM9 7YW
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(30 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Secretary NameGerald Edward Wenzel
NationalityBritish
StatusResigned
Appointed28 November 1994(30 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address10 Southey Close
Heybridge
Maldon
Essex
CM9 7YW
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 August 1994)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Contact

Telephone020 79688425
Telephone regionLondon

Location

Registered Address8-12 York Gate 100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1J A Ewing & Co (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

10 October 2023Voluntary strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
6 September 2023Application to strike the company off the register (1 page)
30 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 8-12 York Gate London Middlesex NW1 4QG to 8-12 York Gate 100 Marylebone Road London NW1 5DX on 29 April 2019 (1 page)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Ja Ewing & Co (London) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Ja Ewing & Co (London) Limited as a person with significant control on 6 April 2016 (1 page)
9 May 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
9 May 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
28 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
27 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(14 pages)
27 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(14 pages)
21 October 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
21 October 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
16 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-16
  • GBP 100
(12 pages)
16 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-16
  • GBP 100
(12 pages)
6 May 2014Registered office address changed from 8-12 York Gate London NW1 4QG on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 8-12 York Gate London NW1 4QG on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 8-12 York Gate London NW1 4QG on 6 May 2014 (2 pages)
26 March 2014Registered office address changed from 83 Pall Mall London Middlesex SW1Y 5ES on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from 83 Pall Mall London Middlesex SW1Y 5ES on 26 March 2014 (2 pages)
9 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
9 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
7 August 2013Registered office address changed from 83 Pall Mall London Middlesex SW14 5ES on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 24 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(14 pages)
7 August 2013Registered office address changed from 83 Pall Mall London Middlesex SW14 5ES on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 83 Pall Mall London Middlesex SW14 5ES on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 24 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(14 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
17 July 2012Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages)
17 July 2012Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages)
17 July 2012Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
11 August 2010Annual return made up to 15 July 2010 (14 pages)
11 August 2010Annual return made up to 15 July 2010 (14 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
7 January 2010Registered office address changed from 3Rd Floor 33 Margaret Street London W1G 0JD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 3Rd Floor 33 Margaret Street London W1G 0JD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 3Rd Floor 33 Margaret Street London W1G 0JD on 7 January 2010 (2 pages)
4 January 2010Annual return made up to 18 May 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 18 May 2009 with a full list of shareholders (7 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
21 May 2008Registered office changed on 21/05/2008 from 3RD floor 33 margaret street london W1N 7LA (1 page)
21 May 2008Registered office changed on 21/05/2008 from 3RD floor 33 margaret street london W1N 7LA (1 page)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
24 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
15 April 2008Accounts for a dormant company made up to 30 November 2006 (5 pages)
15 April 2008Accounts for a dormant company made up to 30 November 2006 (5 pages)
9 July 2007Return made up to 18/05/07; no change of members (6 pages)
9 July 2007Return made up to 18/05/07; no change of members (6 pages)
28 December 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
28 December 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Return made up to 18/05/06; full list of members (6 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006Return made up to 18/05/06; full list of members (6 pages)
10 November 2006Secretary resigned (1 page)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
30 June 2005Return made up to 18/05/05; full list of members (6 pages)
30 June 2005Return made up to 18/05/05; full list of members (6 pages)
5 October 2004Full accounts made up to 30 November 2003 (9 pages)
5 October 2004Full accounts made up to 30 November 2003 (9 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 October 2003Full accounts made up to 30 November 2002 (9 pages)
3 October 2003Full accounts made up to 30 November 2002 (9 pages)
28 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2002Full accounts made up to 30 November 2001 (9 pages)
27 September 2002Full accounts made up to 30 November 2001 (9 pages)
1 July 2002Return made up to 18/05/02; full list of members (6 pages)
1 July 2002Return made up to 18/05/02; full list of members (6 pages)
10 September 2001Full accounts made up to 30 November 2000 (10 pages)
10 September 2001Full accounts made up to 30 November 2000 (10 pages)
25 June 2001Return made up to 18/05/01; full list of members (6 pages)
25 June 2001Return made up to 18/05/01; full list of members (6 pages)
30 June 2000Full accounts made up to 30 November 1999 (9 pages)
30 June 2000Full accounts made up to 30 November 1999 (9 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 November 1998 (9 pages)
17 December 1999Full accounts made up to 30 November 1998 (9 pages)
18 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
18 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
26 May 1998Return made up to 18/05/98; no change of members (4 pages)
26 May 1998Return made up to 18/05/98; no change of members (4 pages)
12 May 1998Registered office changed on 12/05/98 from: 44 worship street london EC2A 2JT (1 page)
12 May 1998Registered office changed on 12/05/98 from: 44 worship street london EC2A 2JT (1 page)
25 September 1997Full accounts made up to 30 November 1996 (9 pages)
25 September 1997Full accounts made up to 30 November 1996 (9 pages)
16 June 1997Return made up to 18/05/97; no change of members (4 pages)
16 June 1997Return made up to 18/05/97; no change of members (4 pages)
27 October 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
27 October 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 March 1995Full accounts made up to 31 December 1994 (8 pages)
27 March 1995Full accounts made up to 31 December 1994 (8 pages)