Company NameE.S.F. Limited
Company StatusDissolved
Company Number03829719
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 08 February 2005)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed20 April 2004(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleAccountant
Correspondence Address71 Squires Wood
Preston
Lancashire
PR2 9QA
Director NameRaymond Wise
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleFactoring
Country of ResidenceUnited Kingdom
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Secretary NameMr Steven Michael Hartley
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameMr Stuart Antony Holloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Potters Close
Ashford
Kent
TN25 4PX
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
30 June 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
10 February 2004Return made up to 01/01/04; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
22 January 2003Return made up to 01/01/03; full list of members (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
30 September 2002Return made up to 23/08/02; full list of members (5 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Incorporation (20 pages)