Company NameEES Group Limited
Company StatusDissolved
Company Number02895161
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIgnacio Hidalgo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(1 week, 4 days after company formation)
Appointment Duration13 years (closed 20 February 2007)
RoleBroker
Correspondence AddressAmberwood
10 The Ridings
Cobham
Surrey
KT11 2PT
Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed26 February 2002(8 years after company formation)
Appointment Duration4 years, 12 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Director NameDouglas John Pound
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameMargaret Donovan
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Thaxted Court
Abbeyfield Road
London
SE16 2BU
Director NameBryan Hunt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 1994(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address30 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed18 February 1994(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameDenys Pose
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1999)
RoleSales Manager
Correspondence Address29 Rue Singer
Paris
75016
Director NamePierre Lasserre
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address40 Rue Barbet De Jouy
Paris
75007
Director NameAllan Eugene Stark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1999(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleFinance Controller
Correspondence AddressCypress Cottage Lake End Road
Dorney
Windsor
Berkshire
SL4 6QS
Secretary NameAndrea Elizabeth Alger
NationalityBritish
StatusResigned
Appointed18 December 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressMews Cottage
Brook Lane
Thornton Le Dale
North Yorkshire
YO18 7RZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,641
Current Liabilities£1,679

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
12 June 2006Director resigned (1 page)
16 March 2006Return made up to 07/02/06; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 March 2004Return made up to 07/02/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 April 2002Secretary resigned (1 page)
10 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
9 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
28 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 January 2001Director's particulars changed (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
13 April 2000Full group accounts made up to 31 December 1999 (10 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
4 May 1997Ad 31/12/96--------- £ si [email protected] (2 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
23 April 1997Ad 31/12/96--------- £ si [email protected] (2 pages)
22 April 1997Return made up to 07/02/97; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
15 March 1996Full accounts made up to 31 December 1995 (7 pages)
19 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)