Company NameMake Engineering Services Limited
DirectorsKim Leslie Hughes and Michael Anthony Murphy
Company StatusDissolved
Company Number02645571
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kim Leslie Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(8 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sibley Park Road
Earley
Reading
Berkshire
RG6 5UB
Director NameMr Michael Anthony Murphy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(8 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Lane
Earley
Reading
Berkshire
RG6 7JE
Secretary NameMr Michael Anthony Murphy
NationalityBritish
StatusCurrent
Appointed01 August 2000(8 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Lane
Earley
Reading
Berkshire
RG6 7JE
Director NameCarole Ann Hughes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Sibley Park Road
Earley
Reading
Berkshire
RG6 2UB
Director NameMrs Trudie Linda Murphy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleComputer Analyst
Correspondence Address16 Mill Lane
Earley
Reading
Berkshire
RG6 2JE
Secretary NameMr John Frank Fry
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22b Witches Lane
Sevenoaks
Kent
TN13 2AX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£421,767
Gross Profit£156,743
Net Worth-£19,804
Cash£5,781
Current Liabilities£171,607

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
21 July 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2003Statement of affairs (7 pages)
23 July 2003Appointment of a voluntary liquidator (1 page)
2 July 2003Registered office changed on 02/07/03 from: unit 2 grange farm nelsons lane, hurst reading berkshire RG10 0RR (1 page)
16 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
26 September 2002Return made up to 05/09/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 September 2001Return made up to 05/09/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Return made up to 13/09/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 22B witches lane riverhead sevenoaks kent TN13 2AX (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Director resigned (1 page)
9 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 November 1999Return made up to 13/09/99; no change of members (4 pages)
13 October 1998Return made up to 13/09/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
2 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
2 October 1997Return made up to 13/09/97; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
9 October 1996Return made up to 13/09/96; no change of members (4 pages)
11 October 1995Return made up to 13/09/95; full list of members (6 pages)
10 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)