Company NameM & E Services Europe Limited
Company StatusDissolved
Company Number04772557
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 12 months ago)
Dissolution Date28 January 2009 (15 years, 3 months ago)
Previous NameAHL Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameTrevor Rodney Hill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 St Davids Gate
Barming
Maidstone
Kent
ME16 9EP
Director NameMr Graham Christopher Lyons
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Director NameBarry Winston Pitt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Great Grove Farm
Murray Road
Ottershaw
Surrey
KT16 0HT
Secretary NameMr Graham Christopher Lyons
NationalityBritish
StatusClosed
Appointed01 June 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameEstelle Kristina Benjafield
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Parkview Vale
Guildford
Surrey
GU4 7ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,860
Cash£26
Current Liabilities£183,080

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
28 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Statement of affairs (6 pages)
13 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2006Appointment of a voluntary liquidator (1 page)
31 October 2006Registered office changed on 31/10/06 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
19 June 2006Return made up to 21/05/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Director's particulars changed (1 page)
10 July 2005Return made up to 21/05/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 21/05/04; full list of members (7 pages)
26 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Nc inc already adjusted 28/11/03 (1 page)
7 September 2003Ad 31/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
6 August 2003Company name changed ahl services LIMITED\certificate issued on 06/08/03 (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)