Cardiff
South Glamorgan
CF23 6NG
Wales
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2014) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr Stephen Hamilton Best |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2003) |
Role | Senior Manager |
Country of Residence | Wales |
Correspondence Address | 11a Llwyn Y Pia Road Cardiff CF14 0SX Wales |
Director Name | Ian Alfred Gilbert |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 44 Caldicot Road Portskewett Monmouthshire NP26 5SH Wales |
Director Name | Mr David Stephen Maddock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2008) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 25 Dyffryn Woods Neath West Glamorgan SA10 7QA Wales |
Director Name | Marcellinus Bernardus Henricus Schabos |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 2006) |
Role | Managing Director |
Correspondence Address | 4b Achter Het Stadhuis 5211 Nh 'S-Hertogenbosch Netherlands |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Cogent Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,000 |
Net Worth | £46,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Company name changed ees group services LIMITED\certificate issued on 25/03/13
|
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page) |
10 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2012 (1 page) |
10 December 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Statement by Directors (1 page) |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Resolutions
|
10 August 2012 | Solvency statement dated 03/08/12 (1 page) |
10 August 2012 | Statement by directors (1 page) |
10 August 2012 | Solvency Statement dated 03/08/12 (1 page) |
10 August 2012 | Statement of capital on 10 August 2012
|
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 October 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Joanna Mary Regan on 23 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Joanna Mary Regan on 23 September 2010 (2 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 September 2009 | Director appointed mrs allison leigh scandrett (1 page) |
24 September 2009 | Director appointed mrs allison leigh scandrett (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 June 2009 | Accounts made up to 31 March 2009 (1 page) |
6 March 2009 | Appointment Terminated Secretary allison scandrett (1 page) |
6 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
6 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
6 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
22 December 2008 | Accounts made up to 29 March 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 March 2008 (2 pages) |
26 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
26 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
27 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 October 2007 | Full accounts made up to 30 December 2006 (13 pages) |
4 October 2007 | Full accounts made up to 30 December 2006 (13 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
1 August 2005 | Full accounts made up to 1 January 2005 (12 pages) |
1 August 2005 | Full accounts made up to 1 January 2005 (12 pages) |
1 August 2005 | Full accounts made up to 1 January 2005 (12 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
10 August 2004 | Full accounts made up to 3 January 2004 (12 pages) |
10 August 2004 | Full accounts made up to 3 January 2004 (12 pages) |
10 August 2004 | Full accounts made up to 3 January 2004 (12 pages) |
2 June 2004 | Ad 28/07/00-28/07/00 £ si 60010000@1 (2 pages) |
2 June 2004 | Ad 28/07/00-28/07/00 £ si 60010000@1 (2 pages) |
3 February 2004 | Full accounts made up to 28 December 2002 (12 pages) |
3 February 2004 | Full accounts made up to 28 December 2002 (12 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
22 April 2003 | Auditor's resignation (4 pages) |
22 April 2003 | Auditor's resignation (4 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Return made up to 23/09/02; full list of members (6 pages) |
30 December 2002 | Return made up to 23/09/02; full list of members (6 pages) |
3 October 2002 | Full accounts made up to 29 December 2001 (10 pages) |
3 October 2002 | Full accounts made up to 29 December 2001 (10 pages) |
1 October 2001 | Return made up to 23/09/01; full list of members (2 pages) |
1 October 2001 | Return made up to 23/09/01; full list of members (2 pages) |
30 August 2001 | Full accounts made up to 30 December 2000 (11 pages) |
30 August 2001 | Full accounts made up to 30 December 2000 (11 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
18 October 2000 | Return made up to 23/09/00; full list of members (3 pages) |
18 October 2000 | Return made up to 23/09/00; full list of members (3 pages) |
12 September 2000 | Nc inc already adjusted 12/06/00 (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 12/06/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
13 June 2000 | £ nc 1000/60001000 07/06/00 (1 page) |
13 June 2000 | £ nc 1000/60001000 07/06/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
15 May 2000 | Company name changed britshelfco (no 11) LIMITED\certificate issued on 11/05/00 (2 pages) |
15 May 2000 | Company name changed britshelfco (no 11) LIMITED\certificate issued on 11/05/00 (2 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
29 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
23 September 1999 | Incorporation (13 pages) |
23 September 1999 | Incorporation (13 pages) |