Company NameEES Property Services Ltd.
DirectorErwin Ewers
Company StatusDissolved
Company Number02848930
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameErwin Ewers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressLittle Orchard
Valley Road
Clevedon
Avon
BS21 6AQ
Secretary NameMr Leonard Robert Taylor
NationalityBritish
StatusCurrent
Appointed31 October 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressMerlin Cottage Duck Lane
Kenn
Clevedon
Avon
BS21 6TP
Director NameErwin Ewers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchard
Valley Road
Clevedon
Avon
BS21 6AQ
Director NameRoger Michael Hull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleMarketing Director
Correspondence Address88 Maxholm Road
Streetly
Sutton Coldfield
West Midlands
B74 3SX
Director NameMr Leonard Robert Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleProjects Manager
Correspondence AddressMerlin Cottage Duck Lane
Kenn
Clevedon
Avon
BS21 6TP
Secretary NameEdna Grace Soames
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Moor Park
Clevedon
Avon
BS21 6EH
Secretary NameJoanne Lisa Strawford
NationalityBritish
StatusResigned
Appointed18 July 1994(10 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address92 Bishop Road
Bishopston
Bristol
Avon
BS7 8LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
11 March 1997Registered office changed on 11/03/97 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (6 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)