Company NameEngineering And Electrical Services Ltd
DirectorJames Stuart McIntyre
Company StatusDissolved
Company Number02948203
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJames Stuart McIntyre
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address20 Denton Close
Abingdon
Oxfordshire
OX14 3UP
Secretary NameJulie McIntyre
NationalityBritish
StatusCurrent
Appointed27 September 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address20 Denton Close
Abingdon
Oxfordshire
OX14 3UP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Alan James Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1995)
RoleEngineer
Correspondence Address165 Bourne Road
Pangbourne
Reading
Berkshire
RG8 7JT
Secretary NameJames Stuart McIntyre
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address20 Denton Close
Abingdon
Oxfordshire
OX14 3UP

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2001Dissolved (1 page)
27 February 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
13 November 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Appointment of a voluntary liquidator (1 page)
19 November 1997Statement of affairs (11 pages)
19 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1997Registered office changed on 06/11/97 from: unit 16 fitzharris industrial estate 70 wootton road abingdon oxfordshire (1 page)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
26 July 1996Return made up to 13/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Ad 09/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Return made up to 13/07/95; full list of members (6 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 1 horseshoe park horseshoe road pangbourne berks RG8 7JW (1 page)