Company NameEstimating Services Limited
DirectorsMartin Jeremy Davies and Robert Edward Murphy
Company StatusDissolved
Company Number03157287
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Jeremy Davies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address6 Hawkfields
Luton
Bedfordshire
LU2 7NN
Director NameMr Robert Edward Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Secretary NameMr Robert Edward Murphy
NationalityBritish
StatusCurrent
Appointed25 March 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Director NameGarry Richard Mills
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address53 Sherbourne Avenue
Luton
Bedfordshire
LU2 7BD
Director NameStephen Radford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 Farmbrook
Luton
Bedfordshire
LU2 7SZ
Secretary NameStephen Radford
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 Farmbrook
Luton
Bedfordshire
LU2 7SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (7 pages)
26 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1998Statement of affairs (4 pages)
26 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Registered office changed on 03/03/98 from: gilberts pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
5 February 1998Return made up to 09/02/98; no change of members (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 09/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
(6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: c/o nott & co 40/44 rothesay road luton beds LU1 1QZ (1 page)
2 December 1996Particulars of mortgage/charge (3 pages)
19 March 1996Accounting reference date notified as 28/02 (1 page)
19 February 1996Memorandum and Articles of Association (15 pages)
17 February 1996Director resigned (1 page)
17 February 1996New secretary appointed;new director appointed (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New director appointed (1 page)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1996Incorporation (19 pages)