Company NameESN (Mercia) Limited
DirectorsAnthony Allen and Richard Alexander Barlow
Company StatusDissolved
Company Number04812193
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Previous NameEver 2121 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusCurrent
Appointed02 October 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusCurrent
Appointed02 October 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed18 September 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed18 September 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2006)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address185 Park Street
London
SE1 9DY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007S/S cert release of liquidator (1 page)
15 January 2007C/O replacement liquidator (9 pages)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
4 April 2006Appointment of a voluntary liquidator (1 page)
4 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2006Declaration of solvency (3 pages)
14 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
5 October 2005Full accounts made up to 31 March 2005 (7 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 September 2004Full accounts made up to 31 March 2004 (8 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 November 2003Secretary's particulars changed (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
30 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 September 2003Registered office changed on 30/09/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
22 September 2003Company name changed ever 2121 LIMITED\certificate issued on 22/09/03 (2 pages)