Company NameEntire Business Consultancy  Services 18 Limited
Company StatusDissolved
Company Number06573799
CategoryPrivate Limited Company
Incorporation Date23 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 Alan George Stead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Secretary NameMr Alan George Stead
NationalityBritish
StatusClosed
Appointed21 July 2008(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr Dennis Philip Hardy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Road
Southport
Merseyside
PR8 2HT
Secretary NameMark Davey Hayford
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Waterpark Road
Prenton
Birkenhead
CH42 8PN
Wales
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 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£78,381
Current Liabilities£96,562

Accounts

Latest Accounts30 April 2011 (12 years, 11 months 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 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 345
(6 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 345
(6 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)
9 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Mark Davey Hayford as a secretary (1 page)
6 May 2010Termination of appointment of Mark Davey Hayford as a secretary (1 page)
21 April 2010Annual return made up to 23 April 2009 with a full list of shareholders (9 pages)
21 April 2010Annual return made up to 23 April 2009 with a full list of shareholders (9 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
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)
18 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 June 2009Registered office changed on 04/06/2009 from 3 grosvenor road southport merseyside PR8 2HT (1 page)
4 June 2009Appointment terminated director dennis hardy (1 page)
4 June 2009Appointment Terminated Director dennis hardy (1 page)
4 June 2009Director and secretary appointed alan george stead (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 3 grosvenor road southport merseyside PR8 2HT (1 page)
4 June 2009Director and secretary appointed alan george stead (2 pages)
23 June 2008Appointment Terminated Director rjt Nominees LIMITED (1 page)
23 June 2008Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page)
23 June 2008Secretary appointed mark davey hayford (1 page)
23 June 2008Appointment terminated director rjt nominees LIMITED (1 page)
23 June 2008Secretary appointed mark davey hayford (1 page)
23 June 2008Director appointed dennis philip hardy (1 page)
23 June 2008Director appointed dennis philip hardy (1 page)
23 June 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
23 June 2008Registered office changed on 23/06/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
23 June 2008Registered office changed on 23/06/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
23 April 2008Incorporation (14 pages)
23 April 2008Incorporation (14 pages)