Company NameEngineering Information Services Limited
Company StatusDissolved
Company Number03034188
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAndrew Charles Webb
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address21 Oast Road
Hurst Green
Oxted
Surrey
RH8 9DU
Secretary NameMr Ian William Jamieson
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14a Station Road West
Oxted
Surrey
RH8 9EP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCarole Jane Webb
NationalityBritish
StatusResigned
Appointed11 February 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address21 Oast Road
Oxted
Surrey
RH8 9DU
Director NameDiana Jane Edmonds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleLibrary And Info Consultant
Correspondence Address8-10 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameAlan Michael Masters
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleLibrary And Information Cons
Correspondence AddressQuivala
Holbrook Road, Stutton
Ipswich
Suffolk
IP9 2RY
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2007Location of register of members (non legible) (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Director resigned (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
18 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
12 April 2006Return made up to 16/03/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
25 July 2005Director's particulars changed (1 page)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
9 April 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Director resigned (1 page)
26 March 2004Return made up to 16/03/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
7 August 2002New director appointed (3 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
11 April 2002Return made up to 16/03/02; full list of members (7 pages)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
12 November 2001New secretary appointed;new director appointed (3 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2001New director appointed (3 pages)
19 October 2001Auditor's resignation (1 page)
2 October 2001Particulars of mortgage/charge (5 pages)
17 July 2001Full accounts made up to 31 March 2001 (10 pages)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 March 2000 (10 pages)
31 March 2000Return made up to 16/03/00; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 April 1999Return made up to 16/03/99; full list of members (6 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
28 May 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 April 1997Return made up to 16/03/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 16 st john street london EC1M 4AY (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Incorporation (26 pages)