Company NameEs - Net.co.uk Limited
DirectorsEric Roberts and Jonathon Eric Roberts
Company StatusDissolved
Company Number03001981
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Previous NameE. & S. Management Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePauline Potter
NationalityBritish
StatusCurrent
Appointed29 May 2003(8 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
21 Cable Road
Hoylake
Wirral
CH47 2AY
Wales
Director NameMr Eric Roberts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTardis
10 St Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NameJonathon Eric Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleLotus Notes Developer
Correspondence Address70 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PX
Wales
Director NameMr Eric Roberts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTardis
10 St Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NameSheila Marion Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleLecturer
Correspondence AddressTardis
10 Saint Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Secretary NameSheila Marion Roberts
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleLecturer
Correspondence AddressTardis
10 Saint Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NamePhilip John Igoe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2000)
RoleCompany Director
Correspondence Address22 Woodland Road
Birkenhead
Merseyside
CH42 4NT
Wales
Director NameRoss Alexander Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2003)
RoleCompany Director
Correspondence AddressFoxdale
23 Borrowdale Road
Moreton
Wirall
CH46 0RE
Wales
Director NamePauline Potter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
21 Cable Road
Hoylake
Wirral
CH47 2AY
Wales
Director NameJack Andrew Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 September 2003)
RoleDirector Of Training And Devel
Correspondence Address18 Garswood Close
Moreton
Wirral
CH46 3SF
Wales
Director NameJonathon Eric Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2003)
RoleTechnical Director
Correspondence Address70 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PX
Wales
Director NameDavid Andrew Stubbs
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 September 2003)
RoleIT Director
Correspondence Address73 Liscard Rd
Wallasey
Merseyside
CH44 9AE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 December 2004Notice of move from Administration to Dissolution (6 pages)
13 September 2004Administrator's progress report (4 pages)
3 March 2004Statement of administrator's proposal (14 pages)
18 December 2003Director resigned (2 pages)
18 December 2003Director resigned (2 pages)
18 December 2003Appointment of an administrator (1 page)
12 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
30 May 2003Ad 10/04/03--------- £ si 9999@1=9999 £ ic 1000/10999 (3 pages)
28 May 2003Registered office changed on 28/05/03 from: 150 birkenhead road wallasey merseyside CH44 7JN (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Nc inc already adjusted 17/03/03 (1 page)
24 March 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002New director appointed (2 pages)
10 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
31 May 2002Return made up to 15/12/01; full list of members (7 pages)
4 December 2001Partial exemption accounts made up to 31 January 2001 (7 pages)
6 February 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 February 2000Return made up to 15/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 February 1999Return made up to 15/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 June 1998Accounts for a small company made up to 31 January 1997 (4 pages)
20 January 1998Return made up to 15/12/97; no change of members (6 pages)
6 June 1997Accounts for a small company made up to 31 December 1995 (4 pages)
6 June 1997Accounts for a small company made up to 31 January 1996 (4 pages)
20 May 1997Return made up to 15/12/95; full list of members; amend (5 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 100/1000 04/11/95 (1 page)
2 April 1997Return made up to 15/12/96; full list of members (5 pages)
16 December 1996Return made up to 15/12/95; full list of members (6 pages)
13 December 1996Accounting reference date shortened from 31/12/96 to 31/01/96 (1 page)