Company NameFord Electronic Services Limited
Company StatusDissolved
Company Number01276443
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 7 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)
Previous NameEarth Tech Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(25 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(25 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(25 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1991)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 Crest View
Pinner
Middlesex
HA5 1AN
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameRobert James Withers
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address4 Hillcrest Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PH
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed01 July 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1996)
RoleSecretary
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NameBrian Edwin Dennis Austin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address17 The Albany
Woodford Green
Essex
IG8 0TJ
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressLyndhurst Guildford Road
Woking
Surrey
GU22 7UT
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 September 1996(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameRonnie Gene Lakey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(20 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressTouchwood
4 Parkfield
Oxshott
Surrey
KT22 0PW
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2009Statement by directors (1 page)
15 April 2009Solvency statement dated 23/03/09 (1 page)
15 April 2009Min detail amend capital eff 15/04/09 (1 page)
6 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
20 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 June 2005Return made up to 10/05/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 June 2004Return made up to 10/05/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (9 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
2 June 2000Return made up to 10/05/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 May 1999Return made up to 10/05/99; no change of members (14 pages)
6 April 1999Company name changed earth tech engineering LIMITED\certificate issued on 06/04/99 (2 pages)
8 January 1999Company name changed ford electronic services LIMITED\certificate issued on 11/01/99 (2 pages)
24 May 1998Return made up to 10/05/98; no change of members (14 pages)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
20 August 1997Director resigned (1 page)
20 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
15 May 1997Return made up to 10/05/97; full list of members (16 pages)
15 May 1997Director resigned (1 page)
19 December 1996New director appointed (4 pages)
16 December 1996Director resigned (1 page)
9 December 1996New director appointed (4 pages)
9 December 1996New director appointed (8 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page)
21 May 1996Return made up to 10/05/96; no change of members (6 pages)
7 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
31 May 1995Return made up to 10/05/95; full list of members (10 pages)
18 May 1995Director resigned;new director appointed (4 pages)
24 April 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)