Company NameEquipment Maintenance Services Limited
Company StatusDissolved
Company Number05763373
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NamesSyncro Equipment Services Limited and Equipment Maintenance Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 02 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 02 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 02 June 2009)
Correspondence Address5th Floor 99 Gresham Street
London
EC2V 7NG
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NameMr Nicholas Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Beaufort Avenue
Sale
Manchester
M33 3WL
Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusResigned
Appointed24 July 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NameGerald Grant Bowe
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2008)
RoleCompany Director
Correspondence Address85 Pasquaney Lane
Bridgewater
Nh 03222
United States
Director NameMr Carl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
SL9 8HJ
Secretary NameMr Robert Joseph Fogarty
NationalityBritish
StatusResigned
Appointed09 February 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressApril Cottage Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Appointment terminated director gerald bowe (1 page)
10 October 2008Appointment terminated director carl cramer (1 page)
10 October 2008Appointment terminated secretary robert fogarty (1 page)
1 October 2008Director appointed giles hudson (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 5LP (1 page)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
4 June 2007Return made up to 30/03/07; full list of members (6 pages)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page)
3 October 2006Particulars of mortgage/charge (7 pages)
29 September 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (7 pages)
20 July 2006Company name changed equipment maintenance systems li mited\certificate issued on 20/07/06 (2 pages)
14 July 2006Company name changed syncro equipment services limite d\certificate issued on 14/07/06 (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)