Company NameESGS (UK) Limited
Company StatusDissolved
Company Number03399274
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date2 May 2000 (24 years ago)
Previous NameESGS Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Harman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 May 2000)
RoleChartered Accountant
Correspondence Address14 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameKenrick Michael William Fearn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 1998)
RoleSecurity Consultant
Correspondence AddressFlat 14 97/99 Ladbroke Grove
London
W11 1PG
Secretary NameKay Josephine Foss
NationalityBritish
StatusResigned
Appointed12 January 1998(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 August 1998)
RoleSecretary
Correspondence Address38 Thornlaw Road
London
SE27 0SA
Director NameKay Josephine Foss
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(10 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 August 1998)
RoleSecretary
Correspondence Address38 Thornlaw Road
London
SE27 0SA
Director NamePatrick Richard Tynan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(10 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address118 Gosbrook Road
Caversham
Reading
Berkshire
RG4 8BJ

Location

Registered Address4th Floor Knightsbridge House
197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
1 September 1998Director resigned (1 page)
6 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Company name changed esgs LTD\certificate issued on 31/07/98 (2 pages)
11 June 1998New director appointed (2 pages)
8 June 1998£ nc 10000/100000 14/05/98 (1 page)
1 February 1998Registered office changed on 01/02/98 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
29 December 1997Company name changed grangelea enterprises LTD\certificate issued on 30/12/97 (2 pages)