Company NameEngineering Sales & Services Ltd.
Company StatusDissolved
Company Number03304720
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Dissolution Date2 March 2010 (14 years, 2 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 NameTeresa Sandra Tombs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleState Enrolled Nurse
Correspondence Address102 Grosvenor Road
Epsom Drive
Epsom
Surrey
KT18 6JB
Director NameColin Tombs
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address102 Grosvenor Road
Epsom
Surrey
KT18 6JB
Secretary NameColin Tombs
NationalityBritish
StatusClosed
Appointed01 June 2004(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address102 Grosvenor Road
Epsom
Surrey
KT18 6JB
Secretary NameRobert Tombs
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address102 Grosvenor Road
Epsom Downs
KT18 6JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,983
Cash£41,650
Current Liabilities£56,173

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 March 2007Return made up to 20/01/07; full list of members (7 pages)
20 March 2007Return made up to 20/01/07; full list of members (7 pages)
16 March 2007Registered office changed on 16/03/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
16 March 2007Registered office changed on 16/03/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 20/01/06; full list of members (8 pages)
19 January 2006Return made up to 20/01/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 20/01/05; full list of members (7 pages)
3 March 2005Return made up to 20/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
20 January 2004Return made up to 20/01/04; full list of members (6 pages)
20 January 2004Return made up to 20/01/04; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 May 2003Accounts made up to 31 December 2002 (4 pages)
13 May 2003Return made up to 20/01/03; full list of members (6 pages)
13 May 2003Return made up to 20/01/03; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 May 2002Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
20 May 2002Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 December 1999 (8 pages)
29 January 2001Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 20/01/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 January 1999Return made up to 20/01/99; no change of members (4 pages)
24 January 1999Return made up to 20/01/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 December 1997 (10 pages)
19 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998Return made up to 20/01/98; full list of members (6 pages)
29 January 1998Return made up to 20/01/98; full list of members (6 pages)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
20 January 1997Incorporation (21 pages)