Company NameA & E Services Limited
Company StatusDissolved
Company Number04205801
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameAntony Douglas Whitaker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(2 days after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2004)
RoleManaging Director
Correspondence Address18 Spalding Road
Gosberton
Spalding
Lincolnshire
PE11 4NP
Director NameElaine Whitaker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(2 days after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2004)
RoleSecretary
Correspondence Address18 Spalding Road
Gosberton
Spalding
Lincolnshire
PE11 4NP
Secretary NameElaine Whitaker
NationalityBritish
StatusClosed
Appointed27 April 2001(2 days after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2004)
RoleSecretary
Correspondence Address18 Spalding Road
Gosberton
Spalding
Lincolnshire
PE11 4NP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address166 Moor Lane
Cranham
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 July 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
19 February 2002Registered office changed on 19/02/02 from: suite 9 essex house station road upminster essex RM11 2SJ (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)