Company NameEntire Business Consultancy Services 17 Limited
Company StatusDissolved
Company Number06573269
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date11 September 2012 (11 years, 7 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 NameMr Andrew James Tilbury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2009(1 year after company formation)
Appointment Duration3 years, 4 months (closed 11 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Croft 2 Reeves Pightle
Great Chishill
Hertfordshire
SG8 8SL
Secretary NameMr Alan George Stead
StatusClosed
Appointed07 October 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address681 Knutsford Road
Warrington
Cheshire
WA4 1JY
Director NameMr Dennis Philip Hardy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Road
Southport
Merseyside
PR8 2HT
Secretary NameMr Mark Roger Davey-Hayford
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Waterpark Road
Prenton
Birkenhead
Merseyside
CH42 8PN
Wales
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£237,643
Current Liabilities£121,223

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 310
(4 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 310
(4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Termination of appointment of Mark Davey-Hayford as a secretary (1 page)
16 June 2010Registered office address changed from 681 Knutsford Road Warrington Cheshire WA4 1JY on 16 June 2010 (1 page)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
16 June 2010Appointment of Mr Alan George Stead as a secretary (1 page)
16 June 2010Termination of appointment of Mark Davey-Hayford as a secretary (1 page)
16 June 2010Appointment of Mr Alan George Stead as a secretary (1 page)
16 June 2010Registered office address changed from 681 Knutsford Road Warrington Cheshire WA4 1JY on 16 June 2010 (1 page)
14 June 2010Termination of appointment of Mark Davey-Hayford as a secretary (2 pages)
14 June 2010Termination of appointment of Mark Davey-Hayford as a secretary (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Annual return made up to 21 May 2009 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 21 May 2009 with a full list of shareholders (10 pages)
5 January 2010Appointment of Andrew Tilbury as a director (2 pages)
5 January 2010Appointment of Andrew Tilbury as a director (2 pages)
12 December 2009Registered office address changed from 3 Grosvenor Road Southport Merseyside PR8 2HT on 12 December 2009 (3 pages)
12 December 2009Termination of appointment of Dennis Hardy as a director (1 page)
12 December 2009Registered office address changed from 3 Grosvenor Road Southport Merseyside PR8 2HT on 12 December 2009 (3 pages)
12 December 2009Termination of appointment of Dennis Hardy as a director (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Registered office changed on 17/06/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
17 June 2008Secretary appointed mark davey-hayford (2 pages)
17 June 2008Director appointed dennis phillp hardy (2 pages)
17 June 2008Secretary appointed mark davey-hayford (2 pages)
17 June 2008Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page)
17 June 2008Appointment terminated director rjt nominees LIMITED (1 page)
17 June 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
17 June 2008Director appointed dennis phillp hardy (2 pages)
17 June 2008Appointment Terminated Director rjt Nominees LIMITED (1 page)
22 April 2008Incorporation (14 pages)
22 April 2008Incorporation (14 pages)