Company NameE.S. Structurals Limited
Company StatusDissolved
Company Number02879339
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameEnsidesa Structural Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 17 February 2004)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address44 Brunswick Gardens
London
W8 4AS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusClosed
Appointed03 February 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 17 February 2004)
RoleSolicitor
Correspondence Address57 Britannia Road
London
SW6 2JR
Director NameGodfrey George Watt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 17 February 2004)
RoleSteel Trader
Correspondence Address11 Idmiston Road
Dulwich
London
SE27 9HG
Director NameMr Richard Everard Monkcom
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0ED
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameLuis Antonio Alvarez-Ugarte
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed03 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 1998)
RoleManaging Director
Correspondence Address6 Alison Drive
Camberley
Surrey
GU15 2DY

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£134,823
Current Liabilities£134,823

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 09/12/02; full list of members (5 pages)
24 December 2001Return made up to 09/12/01; full list of members (5 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 January 2001Return made up to 09/12/00; full list of members (5 pages)
8 January 2001Secretary's particulars changed (1 page)
26 July 2000Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
9 December 1999Return made up to 09/12/99; full list of members (6 pages)
23 December 1998Return made up to 09/12/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 April 1998Director resigned (1 page)
15 December 1997Return made up to 09/12/97; full list of members (7 pages)
9 July 1997Full accounts made up to 31 March 1997 (13 pages)
10 December 1996Return made up to 09/12/96; no change of members (4 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Particulars of mortgage/charge (8 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (5 pages)
5 August 1996Memorandum and Articles of Association (18 pages)
25 July 1996Company name changed ensidesa structural distribution LIMITED\certificate issued on 26/07/96 (2 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 July 1996Conve 18/07/96 (1 page)
25 June 1996Full accounts made up to 31 March 1996 (13 pages)
13 December 1995Return made up to 09/12/95; full list of members (6 pages)
27 July 1995Full accounts made up to 31 March 1995 (13 pages)