Company NameLondon & Essex Pest Control Services Limited
Company StatusDissolved
Company Number05264424
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date5 June 2007 (16 years, 11 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 NameGary Christopher Bullock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2007)
RolePest Control
Correspondence Address80 Marks Road
Romford
Essex
RM7 7AH
Director NameArt Lewis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2007)
RolePest Control
Correspondence Address95 Church Road
Harold Wood
Romford
Essex
RM3 0JT
Secretary NameArt Lewis
NationalityBritish
StatusClosed
Appointed01 November 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2007)
RolePest Control
Correspondence Address95 Church Road
Harold Wood
Romford
Essex
RM3 0JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Station Road
Chadwell Heath
Romford
Essex
RM6 4BE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,743
Current Liabilities£1,743

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 20/10/05; full list of members (7 pages)
7 March 2005Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
6 January 2005Registered office changed on 06/01/05 from: 69 olive avenue leigh-on-sea essex SS9 3PU (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
20 October 2004Incorporation (9 pages)